About

Registered Number: 02606971
Date of Incorporation: 01/05/1991 (33 years ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Based in Altrincham, Alan Harvey Property Services Ltd was founded on 01 May 1991, it's status in the Companies House registry is set to "Active". Alan Harvey Property Services Ltd has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 30 April 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 03 May 2018
PSC09 - N/A 18 October 2017
PSC02 - N/A 18 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 25 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 05 April 2017
CH01 - Change of particulars for director 26 October 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 10 May 2016
CH01 - Change of particulars for director 13 April 2016
CH01 - Change of particulars for director 12 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 29 September 2014
AD01 - Change of registered office address 07 August 2014
RP04 - N/A 30 May 2014
AR01 - Annual Return 16 May 2014
AAMD - Amended Accounts 03 October 2013
AA - Annual Accounts 18 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AA01 - Change of accounting reference date 22 July 2013
AR01 - Annual Return 29 May 2013
CH01 - Change of particulars for director 01 May 2013
CH01 - Change of particulars for director 01 May 2013
AD01 - Change of registered office address 04 April 2013
AP04 - Appointment of corporate secretary 04 April 2013
AA - Annual Accounts 28 January 2013
AA01 - Change of accounting reference date 22 January 2013
AP01 - Appointment of director 10 August 2012
AA01 - Change of accounting reference date 10 July 2012
AR01 - Annual Return 18 May 2012
TM01 - Termination of appointment of director 18 May 2012
TM02 - Termination of appointment of secretary 18 May 2012
AP01 - Appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AD01 - Change of registered office address 16 May 2012
AA - Annual Accounts 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 May 2012
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 17 May 2011
AA - Annual Accounts 02 June 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
CH01 - Change of particulars for director 12 May 2010
RESOLUTIONS - N/A 26 March 2010
CC04 - Statement of companies objects 26 March 2010
MG01 - Particulars of a mortgage or charge 17 December 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 14 May 2008
363a - Annual Return 08 May 2008
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 25 April 2007
288c - Notice of change of directors or secretaries or in their particulars 08 May 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 20 January 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 21 January 2005
363s - Annual Return 24 May 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 14 May 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 17 May 2001
AA - Annual Accounts 08 February 2001
363s - Annual Return 19 May 2000
AA - Annual Accounts 09 February 2000
363s - Annual Return 18 May 1999
AA - Annual Accounts 24 December 1998
287 - Change in situation or address of Registered Office 14 October 1998
363s - Annual Return 20 May 1998
288c - Notice of change of directors or secretaries or in their particulars 23 January 1998
AA - Annual Accounts 12 January 1998
363s - Annual Return 09 May 1997
AA - Annual Accounts 19 March 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 14 February 1996
363s - Annual Return 06 June 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 09 May 1994
363s - Annual Return 28 April 1994
AA - Annual Accounts 22 December 1993
288 - N/A 28 July 1993
363s - Annual Return 12 May 1993
288 - N/A 12 May 1993
AA - Annual Accounts 05 March 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 1992
363s - Annual Return 12 June 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 January 1992
287 - Change in situation or address of Registered Office 19 August 1991
288 - N/A 15 August 1991
288 - N/A 15 August 1991
NEWINC - New incorporation documents 01 May 1991

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 04 December 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.