About

Registered Number: 05521294
Date of Incorporation: 28/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Lytchett House 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, BH16 6FA,

 

Based in Poole, Richard Harvey Ltd was setup in 2005, it has a status of "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARVEY, Richard John 28 July 2005 - 1
HARVEY, Gillian Margaret 28 July 2005 28 July 2008 1
HARVEY, Harriet Rose 01 April 2016 31 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HARVEY, Richard John 28 July 2008 28 July 2008 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
PSC01 - N/A 16 September 2020
PSC07 - N/A 16 September 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
AD01 - Change of registered office address 07 February 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 07 August 2017
AA - Annual Accounts 31 December 2016
CS01 - N/A 10 August 2016
AP01 - Appointment of director 21 July 2016
AD01 - Change of registered office address 21 July 2016
AA - Annual Accounts 29 December 2015
AR01 - Annual Return 10 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 August 2014
CERTNM - Change of name certificate 07 July 2014
CONNOT - N/A 07 July 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 31 July 2012
CERTNM - Change of name certificate 16 May 2012
CONNOT - N/A 16 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 06 September 2011
CH01 - Change of particulars for director 06 September 2011
AD01 - Change of registered office address 09 June 2011
AR01 - Annual Return 05 August 2010
AA - Annual Accounts 30 June 2010
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 25 September 2009
288b - Notice of resignation of directors or secretaries 22 July 2009
AA - Annual Accounts 21 July 2009
287 - Change in situation or address of Registered Office 21 July 2009
CERTNM - Change of name certificate 16 May 2009
363s - Annual Return 20 October 2008
288b - Notice of resignation of directors or secretaries 08 August 2008
288a - Notice of appointment of directors or secretaries 05 August 2008
CERTNM - Change of name certificate 31 July 2008
AA - Annual Accounts 13 June 2008
363s - Annual Return 06 November 2007
AA - Annual Accounts 11 June 2007
363s - Annual Return 05 September 2006
AA - Annual Accounts 05 September 2006
225 - Change of Accounting Reference Date 21 November 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.