Advanced company searchLink opens in new window

GOOD HARVEST GROUP LIMITED

Company number 03221533

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
22 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 Jul 2015 AR01 Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 500,000
08 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 500,000
03 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 8 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 Jul 2013 CH04 Secretary's details changed for Fisher Secretaries Limited on 8 July 2013
14 Mar 2013 CH01 Director's details changed for Mr Paul Allan Beer on 6 March 2013
06 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 23
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 8 July 2012 with full list of shareholders
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Nov 2011 CH01 Director's details changed for Anthony Ronald William Parfitt on 30 June 2011
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
08 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009