Advanced company searchLink opens in new window

ESSENTIAL HARVEST LIMITED

Company number 04277276

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 Full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
14 Oct 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 28 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
03 Oct 2013 AA Full accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100
11 Sep 2013 CH04 Secretary's details changed for Fisher Secretaries Limited on 28 August 2013
29 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Mar 2013 CH01 Director's details changed for Mr Paul Allan Beer on 6 March 2013
05 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Remove and revoke share cap from arts 11/01/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
04 Oct 2012 AA Full accounts made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 28 August 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 1
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
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
05 Sep 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
28 Sep 2010 AA Full accounts made up to 31 December 2009
03 Sep 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
01 Jul 2010 MISC Auditor's resignation - section 519
05 Oct 2009 AA Full accounts made up to 31 December 2008