About

Registered Number: 03735142
Date of Incorporation: 17/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 84 Lodge Road, Portswood, Southampton, Hampshire, SO14 6RG,

 

Based in Southampton in Hampshire, Graham Harvey & Co Ltd was setup in 1999, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. Graham Harvey & Co Ltd has one director listed as Harvey, Carol Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARVEY, Carol Ann 25 March 1999 01 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 24 April 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 23 April 2019
CH01 - Change of particulars for director 22 August 2018
CS01 - N/A 25 April 2018
AA - Annual Accounts 15 November 2017
AA - Annual Accounts 23 June 2017
CH01 - Change of particulars for director 21 June 2017
MR01 - N/A 15 June 2017
CS01 - N/A 21 April 2017
CS01 - N/A 05 April 2017
AA01 - Change of accounting reference date 14 November 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 06 October 2015
AD01 - Change of registered office address 01 May 2015
AR01 - Annual Return 01 April 2015
AP01 - Appointment of director 01 April 2015
TM02 - Termination of appointment of secretary 01 April 2015
AD01 - Change of registered office address 01 April 2015
TM01 - Termination of appointment of director 01 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 22 November 2014
AR01 - Annual Return 23 March 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 08 December 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 23 November 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 23 December 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 19 April 2006
AA - Annual Accounts 23 December 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 20 December 2004
363s - Annual Return 09 March 2004
AA - Annual Accounts 16 December 2003
363s - Annual Return 11 April 2003
AA - Annual Accounts 22 December 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 29 November 2001
363s - Annual Return 16 March 2001
AA - Annual Accounts 18 December 2000
363s - Annual Return 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1999
287 - Change in situation or address of Registered Office 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
288b - Notice of resignation of directors or secretaries 02 April 1999
NEWINC - New incorporation documents 17 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 June 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.