Advanced company searchLink opens in new window

HOME HARVEST SALADS LIMITED

Company number 05195216

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)
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with no updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
16 Aug 2016 CS01 Confirmation statement made on 2 August 2016 with updates
17 Dec 2015 MR01 Registration of charge 051952160003, created on 11 December 2015
15 Dec 2015 MR01 Registration of charge 051952160002, created on 15 December 2015
03 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
25 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 200
19 Nov 2014 AD01 Registered office address changed from Cavegate Nursery Cave Lane Ellerker Brough East Yorkshire HU15 2DX to Beckside Nursery Norfolk Bank Lane Ellerker Brough East Yorkshire HU15 2FJ on 19 November 2014
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
06 Aug 2014 AR01 Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 200
05 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
12 Jun 2013 AA Total exemption small company accounts made up to 31 January 2013
27 Sep 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
13 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
08 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
05 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
17 Aug 2010 CH01 Director's details changed for Anna Louise Johnson on 16 February 2010
17 Aug 2010 CH01 Director's details changed for Robert Donnan Brown Mckeen on 2 August 2010
17 Aug 2010 CH01 Director's details changed for Carl Richard Topper on 2 August 2010
17 Aug 2010 CH01 Director's details changed for Mr Peter Richard Branfield on 2 August 2010
21 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
17 May 2010 CH01 Director's details changed for Andrew Stephen Johnson on 16 February 2010