Based in Canterbury in Kent, Edwards Harvey Ltd was registered on 31 January 2005. There are 3 directors listed for the business at Companies House. We don't know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CLARKSON, Phillippa Elizabeth | 31 January 2005 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGG, Gregory Charles | 07 June 2005 | 01 October 2012 | 1 |
HANLEY, Julia Dawn | 31 January 2005 | 07 June 2005 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 28 May 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 12 March 2019 | |
DS01 - Striking off application by a company | 05 March 2019 | |
AA - Annual Accounts | 26 September 2018 | |
MR04 - N/A | 14 September 2018 | |
MR04 - N/A | 14 September 2018 | |
AA01 - Change of accounting reference date | 12 September 2018 | |
CS01 - N/A | 13 February 2018 | |
AD01 - Change of registered office address | 14 September 2017 | |
AA - Annual Accounts | 07 June 2017 | |
CS01 - N/A | 07 February 2017 | |
AA - Annual Accounts | 24 August 2016 | |
AR01 - Annual Return | 12 February 2016 | |
AA - Annual Accounts | 17 July 2015 | |
AR01 - Annual Return | 12 February 2015 | |
AA - Annual Accounts | 19 May 2014 | |
AR01 - Annual Return | 20 February 2014 | |
AA - Annual Accounts | 14 May 2013 | |
AR01 - Annual Return | 21 February 2013 | |
TM02 - Termination of appointment of secretary | 12 October 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 15 April 2011 | |
AR01 - Annual Return | 18 February 2011 | |
AA - Annual Accounts | 20 May 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 13 May 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 09 June 2008 | |
363a - Annual Return | 13 February 2008 | |
AA - Annual Accounts | 16 June 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 20 July 2006 | |
363a - Annual Return | 14 February 2006 | |
395 - Particulars of a mortgage or charge | 10 September 2005 | |
287 - Change in situation or address of Registered Office | 23 June 2005 | |
288b - Notice of resignation of directors or secretaries | 23 June 2005 | |
288a - Notice of appointment of directors or secretaries | 23 June 2005 | |
395 - Particulars of a mortgage or charge | 25 May 2005 | |
MEM/ARTS - N/A | 23 March 2005 | |
CERTNM - Change of name certificate | 21 March 2005 | |
RESOLUTIONS - N/A | 18 March 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 March 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288b - Notice of resignation of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
288a - Notice of appointment of directors or secretaries | 16 February 2005 | |
NEWINC - New incorporation documents | 31 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 07 September 2005 | Fully Satisfied |
N/A |
Debenture | 23 May 2005 | Fully Satisfied |
N/A |