GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED
Company number 03780210
- Company Overview for GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED (03780210)
- Filing history for GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED (03780210)
- People for GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED (03780210)
- Charges for GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED (03780210)
- More for GOOD HARVEST PROPERTIES (AYLESBURY) LIMITED (03780210)
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) |
---|---|---|---|
04 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Jun 2017 | CS01 | Confirmation statement made on 1 June 2017 with updates | |
27 Feb 2017 | MR04 | Satisfaction of charge 4 in full | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
06 Jun 2016 | AR01 |
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
08 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Jun 2014 | AR01 |
Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | CH04 | Secretary's details changed for Fisher Secretaries Limited on 1 June 2014 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
29 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
18 Jun 2013 | AR01 | Annual return made up to 1 June 2013 with full list of shareholders | |
14 Mar 2013 | CH01 | Director's details changed for Mr Paul Allan Beer on 6 March 2013 | |
05 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Jun 2012 | AR01 | Annual return made up to 1 June 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 2 | |
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 1 | |
24 Nov 2011 | CH01 | Director's details changed for Anthony Ronald William Parfitt on 30 June 2011 | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jun 2011 | AR01 | Annual return made up to 1 June 2011 with full list of shareholders | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Jul 2010 | MISC | Auditor's resignation - section 519 |