- Company Overview for UKHARVEST LIMITED (10428026)
- Filing history for UKHARVEST LIMITED (10428026)
- People for UKHARVEST LIMITED (10428026)
- More for UKHARVEST LIMITED (10428026)
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) |
---|---|---|---|
16 Nov 2021 | AP01 | Appointment of Mrs Roma Marguerite Carter as a director on 15 October 2020 | |
30 Nov 2020 | AA | Micro company accounts made up to 31 March 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with no updates | |
09 Nov 2020 | AD01 | Registered office address changed from 3a Market Road Chichester PO19 1JW England to The Bricks, Manor Farm Barns Selsey Road Donnington Chichester PO20 7PL on 9 November 2020 | |
21 Nov 2019 | AP01 | Appointment of Ms Susannah Clare Day as a director on 21 November 2018 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
19 Nov 2019 | CH01 | Director's details changed for Mr James Martin Cornell on 19 December 2018 | |
19 Nov 2019 | AP01 | Appointment of Ms Gillian Emma Jane Rae as a director on 21 November 2018 | |
19 Nov 2019 | TM01 | Termination of appointment of Kalaivani Jaipal Kirishana as a director on 28 August 2019 | |
17 Sep 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
19 Dec 2018 | AD01 | Registered office address changed from St Josephs Hunston Road Chichester PO20 1NP England to 3a Market Road Chichester PO19 1JW on 19 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
13 Jul 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from St Josephs Hunston Road Chichester PO20 1NP England to St Josephs Hunston Road Chichester PO20 1NP on 25 April 2018 | |
25 Apr 2018 | AD01 | Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to St Josephs Hunston Road Chichester PO20 1NP on 25 April 2018 | |
21 Feb 2018 | PSC07 | Cessation of Elaine Booth as a person with significant control on 26 January 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of Elaine Booth as a director on 26 January 2018 | |
22 Dec 2017 | AP01 | Appointment of Mr Andrew Martin James Eborn as a director on 6 June 2017 | |
21 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
21 Dec 2017 | PSC07 | Cessation of Ronni Kahn as a person with significant control on 21 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Kalaivani Jaipal Kirishana as a director on 16 August 2017 | |
20 Dec 2017 | PSC01 | Notification of Elaine Booth as a person with significant control on 22 December 2016 | |
20 Dec 2017 | PSC07 | Cessation of Steven Alperstein as a person with significant control on 21 December 2016 | |
07 Nov 2017 | AA01 | Current accounting period extended from 31 October 2017 to 31 March 2018 | |
07 Nov 2017 | AP01 | Appointment of Mr James Martin Cornell as a director on 6 June 2017 |