- Company Overview for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- Filing history for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- People for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- Insolvency for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
- More for HARVEST CREDIT MANAGEMENT LIMITED (06437266)
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) |
---|---|---|---|
03 Feb 2011 | AR01 | Annual return made up to 26 November 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
25 May 2010 | AP01 | Appointment of Ms Nicola Jane Sanders as a director | |
29 Jan 2010 | AR01 | Annual return made up to 26 November 2009 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Christine Barbara Cook on 28 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mrs Caroline Terrell on 28 January 2010 | |
29 Jan 2010 | CH01 | Director's details changed for Mr Kevin Ian John Terrell on 28 January 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from Suite Lg01 Chancery House Chancery Lane London WC2A 1QU United Kingdom on 29 January 2010 | |
29 Jan 2010 | AD01 | Registered office address changed from 350 Maidstone Road Chatham Kent ME5 9SD on 29 January 2010 | |
25 Sep 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from suite LG01 chancery house chancery lane london WC2A 1QU england | |
20 Jan 2009 | 363a | Return made up to 26/11/08; full list of members | |
13 Aug 2008 | 288a | Director appointed christine barbara cook | |
27 Mar 2008 | 287 | Registered office changed on 27/03/2008 from 12 priestfields rochester kent ME1 3AG | |
26 Nov 2007 | NEWINC | Incorporation |