GOOD HARVEST PROPERTIES (THATCHAM TWO) LIMITED

05204169
OLD BARN HOUSE HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

Documents

Documents
Date Category Description Pages
13 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
10 Oct 2023 accounts Annual Accounts 19 Buy now
16 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2022 accounts Annual Accounts 17 Buy now
12 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 17 Buy now
16 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2020 accounts Annual Accounts 16 Buy now
18 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 16 Buy now
16 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 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
03 Oct 2018 accounts Annual Accounts 16 Buy now
16 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 15 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2016 accounts Annual Accounts 13 Buy now
16 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Oct 2015 accounts Annual Accounts 13 Buy now
04 Sep 2015 annual-return Annual Return 5 Buy now
08 Oct 2014 accounts Annual Accounts 13 Buy now
28 Aug 2014 annual-return Annual Return 5 Buy now
03 Oct 2013 accounts Annual Accounts 13 Buy now
20 Aug 2013 annual-return Annual Return 5 Buy now
20 Aug 2013 officers Change of particulars for corporate secretary (Fisher Secretaries Limited) 1 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Paul Allan Beer) 2 Buy now
05 Mar 2013 resolution Resolution 11 Buy now
04 Oct 2012 accounts Annual Accounts 13 Buy now
21 Aug 2012 annual-return Annual Return 5 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
19 Jun 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
24 Nov 2011 officers Change of particulars for director (Anthony Ronald William Parfitt) 2 Buy now
03 Oct 2011 accounts Annual Accounts 14 Buy now
25 Aug 2011 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 14 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
01 Jul 2010 miscellaneous Miscellaneous 1 Buy now
05 Oct 2009 accounts Annual Accounts 14 Buy now
03 Sep 2009 annual-return Return made up to 12/08/09; full list of members 3 Buy now
06 Feb 2009 annual-return Return made up to 12/08/08; full list of members 3 Buy now
31 Oct 2008 accounts Annual Accounts 18 Buy now
02 Nov 2007 accounts Annual Accounts 16 Buy now
13 Sep 2007 annual-return Return made up to 12/08/07; full list of members 2 Buy now
04 Apr 2007 officers Director resigned 1 Buy now
04 Nov 2006 accounts Annual Accounts 16 Buy now
18 Aug 2006 annual-return Return made up to 12/08/06; full list of members 2 Buy now
14 Jun 2006 accounts Annual Accounts 16 Buy now
02 Jun 2006 accounts Accounting reference date shortened from 31/12/05 to 31/12/04 1 Buy now
15 Aug 2005 annual-return Return made up to 12/08/05; full list of members 3 Buy now
23 Dec 2004 mortgage Particulars of mortgage/charge 7 Buy now
23 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Oct 2004 resolution Resolution 12 Buy now
27 Oct 2004 officers New director appointed 3 Buy now
27 Oct 2004 officers New director appointed 4 Buy now
27 Oct 2004 officers New director appointed 4 Buy now
27 Oct 2004 capital Ad 21/10/04--------- £ si 99@1=99 £ ic 1/100 2 Buy now
27 Oct 2004 accounts Accounting reference date extended from 31/08/05 to 31/12/05 1 Buy now
27 Oct 2004 address Registered office changed on 27/10/04 from: acre house 11-15 william road london NW1 3ER 1 Buy now
27 Oct 2004 officers Director resigned 1 Buy now
15 Oct 2004 change-of-name Certificate Change Of Name Company 2 Buy now
12 Aug 2004 incorporation Incorporation Company 16 Buy now