MT HARVEY PROJECTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewRegistration of charge 106647750016, created on 2025-07-15

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-02-28 with updates

View Document

14/02/2514 February 2025 Satisfaction of charge 106647750008 in full

View Document

14/02/2514 February 2025 Notification of Real Life Brand Ltd as a person with significant control on 2024-09-01

View Document

14/02/2514 February 2025 Cessation of Harvey Property Solutions Group Ltd as a person with significant control on 2024-09-01

View Document

14/02/2514 February 2025 Satisfaction of charge 106647750010 in full

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

12/02/2412 February 2024 Director's details changed for Mr Mark Harvey on 2024-01-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

04/03/234 March 2023 Satisfaction of charge 106647750007 in full

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

07/04/227 April 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

12/01/2212 January 2022 Satisfaction of charge 106647750004 in full

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARFIELD ROWLAND / 25/02/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR JAMES GARFIELD ROWLAND / 25/02/2020

View Document

25/02/2025 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106647750015

View Document

25/02/2025 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106647750014

View Document

14/01/2014 January 2020 PSC'S CHANGE OF PARTICULARS / HARVEY PROPERTY SOLUTIONS GROUP LTD / 05/11/2019

View Document

14/01/2014 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICA HELEN PEGG / 11/12/2019

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106647750006

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106647750001

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106647750002

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106647750003

View Document

06/01/206 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106647750005

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CHANGE PERSON AS DIRECTOR

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM THE DOWER HOUSE BRETBY PARK BURTON-ON-TRENT STAFFORDSHIRE DE15 0RB ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CHARTER HOUSE, WYVERN COURT STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

05/11/195 November 2019 REGISTERED OFFICE CHANGED ON 05/11/2019 FROM CHARTER HOUSE, WYVERN COURT STANIER WAY WYVERN BUSINESS PARK DERBY DERBYSHIRE DE21 6BF ENGLAND

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICA HELEN PEGG / 05/11/2019

View Document

05/11/195 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARVEY / 05/11/2019

View Document

20/06/1920 June 2019 CHANGE PERSON AS DIRECTOR

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARVEY / 18/06/2019

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / HARVEY PROPERTY SOLUTIONS GROUP LTD / 18/06/2019

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM 113 DARWIN CRESCENT LOUGHBOROUGH LE11 5SA UNITED KINGDOM

View Document

18/06/1918 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS PATRICA HELEN PEGG / 18/06/2019

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106647750014

View Document

22/03/1922 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 106647750013

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106647750012

View Document

25/08/1825 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106647750011

View Document

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106647750010

View Document

31/05/1831 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106647750009

View Document

29/05/1829 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106647750008

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106647750007

View Document

09/02/189 February 2018 CESSATION OF PATRICA HELEN PEGG AS A PSC

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GARFIELD ROWLAND

View Document

09/02/189 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARVEY PROPERTY SOLUTIONS GROUP LTD

View Document

21/12/1721 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106647750006

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106647750005

View Document

13/12/1713 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106647750004

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106647750003

View Document

12/12/1712 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106647750002

View Document

25/09/1725 September 2017 23/08/17 STATEMENT OF CAPITAL GBP 200

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 106647750001

View Document

01/09/171 September 2017 DIRECTOR APPOINTED MR JAMES GARFIELD ROWLAND

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLAND

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR JAMES GARFIELD ROWLAND

View Document

10/07/1710 July 2017 DIRECTOR APPOINTED MR MARK HARVEY

View Document

10/03/1710 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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