- Company Overview for HARVEST ENERGY GROUP LIMITED (05293930)
- Filing history for HARVEST ENERGY GROUP LIMITED (05293930)
- People for HARVEST ENERGY GROUP LIMITED (05293930)
- Charges for HARVEST ENERGY GROUP LIMITED (05293930)
- More for HARVEST ENERGY GROUP LIMITED (05293930)
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) |
---|---|---|---|
22 Apr 2020 | AP04 | Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with updates | |
04 Nov 2019 | PSC07 | Cessation of Winston Sanjeev Kumar Soosaipillai as a person with significant control on 6 April 2016 | |
04 Nov 2019 | PSC02 | Notification of State Oil Limited as a person with significant control on 6 April 2016 | |
25 Oct 2019 | AA | Accounts for a small company made up to 28 February 2019 | |
11 Mar 2019 | CH01 | Director's details changed for Winston Sanjeevkumar Soosaipillai on 1 January 2010 | |
23 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
30 Aug 2018 | AA | Accounts for a small company made up to 28 February 2018 | |
10 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
21 Aug 2017 | AA | Accounts for a small company made up to 28 February 2017 | |
06 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 23 November 2016 with updates | |
22 Dec 2015 | MR01 | Registration of charge 052939300002, created on 18 December 2015 | |
21 Dec 2015 | AR01 |
Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
01 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 30 September 2015
|
|
30 Nov 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
07 Jul 2015 | MA | Memorandum and Articles of Association | |
07 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2015 | MR01 | Registration of charge 052939300001, created on 26 June 2015 | |
26 Jun 2015 | AP01 | Appointment of Mr Don Camillo Emilio Borneo as a director on 26 June 2015 | |
29 Apr 2015 | CERTNM |
Company name changed eco petrol LIMITED\certificate issued on 29/04/15
|
|
17 Dec 2014 | AR01 |
Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 28 February 2014 | |
16 Dec 2013 | AR01 |
Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
29 Nov 2013 | AA | Accounts for a dormant company made up to 28 February 2013 |