HARVEST SONG (CHESSINGTON) LIMITED

06465853
4TH FLOOR 4 VICTORIA STREET ST ALBANS HERTFORDSHIRE AL1 3TF

Documents

Documents
Date Category Description Pages
13 Jun 2020 gazette Gazette Dissolved Liquidation 1 Buy now
13 Mar 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
07 Feb 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2019 mortgage Statement of satisfaction of a charge 2 Buy now
07 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2019 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
30 Jan 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
30 Jan 2019 resolution Resolution 1 Buy now
07 Jan 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
19 Mar 2018 officers Appointment of director (Mr Michael Richard Cowen) 2 Buy now
08 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2017 accounts Annual Accounts 15 Buy now
16 Mar 2017 incorporation Memorandum Articles 10 Buy now
16 Mar 2017 resolution Resolution 2 Buy now
10 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Oct 2016 accounts Annual Accounts 15 Buy now
27 Jan 2016 annual-return Annual Return 6 Buy now
14 Oct 2015 accounts Annual Accounts 15 Buy now
14 Jan 2015 annual-return Annual Return 6 Buy now
08 Oct 2014 accounts Annual Accounts 14 Buy now
15 Jan 2014 annual-return Annual Return 6 Buy now
15 Jan 2014 officers Change of particulars for corporate secretary (Fisher Secretaries Limited) 1 Buy now
03 Oct 2013 accounts Annual Accounts 15 Buy now
14 Mar 2013 officers Change of particulars for director (Mr Paul Allan Beer) 2 Buy now
05 Mar 2013 resolution Resolution 17 Buy now
11 Jan 2013 annual-return Annual Return 6 Buy now
04 Oct 2012 accounts Annual Accounts 15 Buy now
17 Jan 2012 annual-return Annual Return 6 Buy now
24 Nov 2011 officers Change of particulars for director (Anthony Ronald William Parfitt) 2 Buy now
03 Oct 2011 accounts Annual Accounts 15 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
28 Sep 2010 accounts Annual Accounts 15 Buy now
01 Jul 2010 miscellaneous Miscellaneous 1 Buy now
05 Feb 2010 annual-return Annual Return 5 Buy now
05 Oct 2009 accounts Annual Accounts 15 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 2 12 Buy now
01 Oct 2009 mortgage Particulars of a mortgage or charge / charge no: 3 9 Buy now
17 Sep 2009 resolution Resolution 4 Buy now
22 Jan 2009 annual-return Return made up to 07/01/09; full list of members 4 Buy now
27 Feb 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
07 Jan 2008 accounts Accounting reference date shortened from 31/01/09 to 31/12/08 1 Buy now
07 Jan 2008 incorporation Incorporation Company 20 Buy now