- Company Overview for HERITAGE HARVEST LIMITED (05711593)
- Filing history for HERITAGE HARVEST LIMITED (05711593)
- People for HERITAGE HARVEST LIMITED (05711593)
- Charges for HERITAGE HARVEST LIMITED (05711593)
- More for HERITAGE HARVEST LIMITED (05711593)
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 Mar 2021 | AP01 | Appointment of Mr John Brandon Letts as a director on 3 March 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Shadiya Alimotu Kingerlee as a director on 28 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Shadiya Alimotu Kingerlee as a person with significant control on 26 February 2021 | |
27 Jan 2021 | AA | Micro company accounts made up to 29 February 2020 | |
24 Mar 2020 | AP03 | Appointment of Mr Peter John Clark as a secretary on 24 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 16 February 2020 with no updates | |
24 Mar 2020 | TM02 | Termination of appointment of John Brandon Letts as a secretary on 24 March 2020 | |
11 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
22 May 2019 | MR01 | Registration of charge 057115930001, created on 16 May 2019 | |
25 Mar 2019 | PSC01 | Notification of Shadiya Alimotu Kingerlee as a person with significant control on 11 June 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 16 February 2019 with updates | |
07 Mar 2019 | PSC07 | Cessation of John Brandon Letts as a person with significant control on 11 June 2018 | |
29 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
27 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
13 Dec 2016 | AP01 | Appointment of Mr Peter John Clark as a director on 13 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from 41 Cornmarket Street Oxford OX1 3HA to 100 Wycombe Road Wycombe Road Prestwood Great Missenden HP16 0HP on 13 December 2016 | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
20 May 2016 | TM01 | Termination of appointment of John Brandon Letts as a director on 11 May 2016 | |
17 May 2016 | AP01 | Appointment of Ms Shadiya Kingerlee as a director on 10 May 2016 | |
17 May 2016 | AP03 | Appointment of Mr John Brandon Letts as a secretary on 9 May 2016 | |
23 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
13 Feb 2016 | AA | Total exemption small company accounts made up to 28 February 2015 | |
09 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
|