Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-01-22 |
update statutory_documents 31/08/23 UNAUDITED ABRIDGED |
2023-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/23, NO UPDATES |
2023-04-07 |
delete sic_code 68310 - Real estate agencies |
2023-04-07 |
insert sic_code 70229 - Management consultancy activities other than financial management |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2022-12-15 |
update statutory_documents 31/08/22 UNAUDITED ABRIDGED |
2022-12-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/22, WITH UPDATES |
2022-04-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-04-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-03-10 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW NASH |
2022-03-10 |
update statutory_documents CESSATION OF LITTLE LONDON RESIDENTIAL LIMITED AS A PSC |
2022-03-01 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-15 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-12-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES |
2020-03-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-03-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-02-14 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-02-27 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
2018-01-07 |
delete sic_code 45112 - Sale of used cars and light motor vehicles |
2018-01-07 |
insert company_previous_name HARVEY BENSON MOTOR COMPANY LIMITED |
2018-01-07 |
insert sic_code 68310 - Real estate agencies |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-01-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-01-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-01-07 |
update name HARVEY BENSON MOTOR COMPANY LIMITED => HARVEY BENSON LIMITED |
2017-12-28 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / HAMILTONS LETTINGS LIMITED / 23/11/2017 |
2017-12-27 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
2017-12-11 |
update statutory_documents COMPANY NAME CHANGED HARVEY BENSON MOTOR COMPANY LIMITED
CERTIFICATE ISSUED ON 11/12/17 |
2017-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NASH / 03/11/2017 |
2017-11-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
2017-08-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMILTON |
2017-07-07 |
update account_category DORMANT => TOTAL EXEMPTION SMALL |
2017-07-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-20 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2017-01-07 |
delete sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2017-01-07 |
insert sic_code 45112 - Sale of used cars and light motor vehicles |
2016-12-20 |
update account_ref_day 30 => 31 |
2016-12-20 |
update account_ref_month 11 => 8 |
2016-12-20 |
update accounts_next_due_date 2017-08-31 => 2017-05-31 |
2016-12-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
2016-11-29 |
update statutory_documents PREVSHO FROM 30/11/2016 TO 31/08/2016 |
2016-03-01 |
update statutory_documents ADOPT ARTICLES 25/01/2016 |
2016-03-01 |
update statutory_documents 25/01/16 STATEMENT OF CAPITAL GBP 300 |
2016-02-10 |
insert company_previous_name MEMPHIS REMOVALS AND STORAGE LIMITED |
2016-02-10 |
update account_category NO ACCOUNTS FILED => DORMANT |
2016-02-10 |
update accounts_last_madeup_date null => 2015-11-30 |
2016-02-10 |
update accounts_next_due_date 2016-08-12 => 2017-08-31 |
2016-02-10 |
update name MEMPHIS REMOVALS AND STORAGE LIMITED => HARVEY BENSON MOTOR COMPANY LIMITED |
2016-01-11 |
update statutory_documents COMPANY NAME CHANGED MEMPHIS REMOVALS AND STORAGE LIMITED
CERTIFICATE ISSUED ON 11/01/16 |
2016-01-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15 |
2016-01-09 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW NASH |
2015-12-07 |
delete address BELFRY HOUSE BELL LANE HERTFORD UNITED KINGDOM SG14 1BP |
2015-12-07 |
insert address BELFRY HOUSE BELL LANE HERTFORD SG14 1BP |
2015-12-07 |
insert sic_code 52103 - Operation of warehousing and storage facilities for land transport activities |
2015-12-07 |
update registered_address |
2015-12-07 |
update returns_last_madeup_date null => 2015-11-12 |
2015-12-07 |
update returns_next_due_date 2015-12-10 => 2016-12-10 |
2015-11-20 |
update statutory_documents 12/11/15 FULL LIST |
2014-11-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |