AUGUST HARVEST LIMITED

04043098
OLD BARN HOUSE HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

Documents

Documents
Date Category Description Pages
03 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2024 officers Appointment of director (Mr Peter Barry Kuelsheimer) 2 Buy now
04 Jan 2024 officers Appointment of director (Jane Helen Frost) 2 Buy now
04 Jan 2024 officers Termination of appointment of director (Paul Allan Beer) 1 Buy now
04 Jan 2024 officers Termination of appointment of director (Anthony Ronald William Parfitt) 1 Buy now
12 Dec 2023 officers Termination of appointment of director (Maurice David John Stock) 1 Buy now
12 Dec 2023 officers Termination of appointment of director (Stephen Melville) 1 Buy now
11 Oct 2023 accounts Annual Accounts 18 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 17 Buy now
01 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 17 Buy now
04 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 15 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 15 Buy now
02 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 14 Buy now
03 Oct 2018 officers Termination of appointment of secretary (Fisher Secretaries Limited) 1 Buy now
03 Oct 2018 officers Appointment of secretary (Michael Richard Cowen) 2 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 officers Appointment of director (Mr Michael Richard Cowen) 2 Buy now
04 Oct 2017 accounts Annual Accounts 14 Buy now
24 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 11 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 accounts Annual Accounts 11 Buy now
04 Aug 2015 annual-return Annual Return 7 Buy now
08 Oct 2014 accounts Annual Accounts 11 Buy now
30 Jul 2014 annual-return Annual Return 7 Buy now
03 Oct 2013 accounts Annual Accounts 11 Buy now
20 Aug 2013 annual-return Annual Return 7 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (Fisher Secretaries Limited) 1 Buy now
19 Jun 2013 officers Change of particulars for director (Maurice David John Stock) 2 Buy now
19 Jun 2013 officers Change of particulars for director (Stephen Melville) 2 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Paul Allan Beer) 2 Buy now
04 Oct 2012 accounts Annual Accounts 12 Buy now
31 Jul 2012 annual-return Annual Return 7 Buy now
24 Nov 2011 officers Change of particulars for director (Anthony Ronald William Parfitt) 2 Buy now
03 Oct 2011 accounts Annual Accounts 12 Buy now
02 Aug 2011 annual-return Annual Return 7 Buy now
25 Nov 2010 officers Change of particulars for director (Maurice David John Stock) 2 Buy now
28 Sep 2010 accounts Annual Accounts 13 Buy now
07 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
07 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Aug 2010 annual-return Annual Return 7 Buy now
01 Jul 2010 miscellaneous Miscellaneous 1 Buy now
05 Oct 2009 accounts Annual Accounts 15 Buy now
03 Sep 2009 annual-return Return made up to 28/07/09; full list of members 4 Buy now
31 Oct 2008 accounts Annual Accounts 17 Buy now
05 Sep 2008 annual-return Return made up to 28/07/08; full list of members 4 Buy now
02 Nov 2007 accounts Annual Accounts 13 Buy now
23 Aug 2007 annual-return Return made up to 28/07/07; full list of members 3 Buy now
04 Apr 2007 officers New director appointed 1 Buy now
04 Apr 2007 officers Secretary resigned;director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 1 Buy now
17 Aug 2006 annual-return Return made up to 28/07/06; full list of members 3 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
08 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
05 Jul 2006 officers New secretary appointed 1 Buy now
09 Nov 2005 accounts Annual Accounts 1 Buy now
23 Sep 2005 annual-return Return made up to 28/07/05; full list of members 3 Buy now
26 Aug 2004 address Registered office changed on 26/08/04 from: acre house 11/15 william road london NW1 3ER 1 Buy now
25 Aug 2004 annual-return Return made up to 28/07/04; full list of members 6 Buy now
03 Nov 2003 accounts Annual Accounts 11 Buy now
02 Oct 2003 officers Director's particulars changed 1 Buy now
08 Aug 2003 annual-return Return made up to 28/07/03; full list of members 6 Buy now
21 Aug 2002 annual-return Return made up to 28/07/02; full list of members 6 Buy now
03 Aug 2002 accounts Annual Accounts 11 Buy now
20 Jun 2002 auditors Auditors Resignation Company 1 Buy now
22 May 2002 accounts Accounting reference date extended from 31/07/01 to 31/12/01 1 Buy now
14 Aug 2001 annual-return Return made up to 28/07/01; full list of members 6 Buy now
11 Sep 2000 officers New director appointed 3 Buy now
11 Sep 2000 officers New director appointed 3 Buy now
22 Aug 2000 officers New secretary appointed;new director appointed 4 Buy now
22 Aug 2000 officers New director appointed 4 Buy now
22 Aug 2000 officers Director resigned 1 Buy now
22 Aug 2000 officers Secretary resigned 2 Buy now
28 Jul 2000 incorporation Incorporation Company 15 Buy now