HARVEY PROJECT MANAGEMENT LTD

Company Documents

DateDescription
27/12/1427 December 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/12/133 December 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/10/121 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/12/1120 December 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 1 October 2010 with full list of shareholders

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

08/03/118 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 01/10/2009

View Document

05/01/105 January 2010 Annual return made up to 1 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / LYN BEER / 25/04/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HARVEY / 25/04/2009

View Document

29/10/0929 October 2009 Annual return made up to 1 October 2008 with full list of shareholders

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM 8 LITTLESTONE COURT GRAND PARADE LITTLESTONE NEW ROMNEY KENT TN28 8NF

View Document

16/09/0916 September 2009 DISS40 (DISS40(SOAD))

View Document

15/09/0915 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/05/0929 May 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 44 HIGH STREET NEW ROMNEY KENT TN28 8BZ

View Document

08/10/048 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 SECRETARY RESIGNED

View Document

01/10/031 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company