Advanced company searchLink opens in new window

HARVEST CREDIT MANAGEMENT LIMITED

Company number 06437266

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)
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