- Company Overview for HARVEST PROPERTY SERVICES LIMITED (10794320)
- Filing history for HARVEST PROPERTY SERVICES LIMITED (10794320)
- People for HARVEST PROPERTY SERVICES LIMITED (10794320)
- Charges for HARVEST PROPERTY SERVICES LIMITED (10794320)
- More for HARVEST PROPERTY SERVICES LIMITED (10794320)
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 2025 | AP01 | Appointment of Mrs Nithya Arulanand as a director on 3 February 2025 | |
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with updates | |
03 Feb 2025 | TM01 | Termination of appointment of Arulanand Loganathan as a director on 3 February 2025 | |
04 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
12 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
19 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
24 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
11 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
27 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
30 Oct 2019 | MR01 | Registration of charge 107943200002, created on 25 October 2019 | |
03 Oct 2019 | MR01 | Registration of charge 107943200001, created on 27 September 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
08 May 2019 | CH01 | Director's details changed for Mr Sridhar Balachandar on 2 May 2019 | |
08 May 2019 | AD01 | Registered office address changed from 2 Napier Close West Drayton UB7 9LB United Kingdom to 2 Cranbrook Drive Maidenhead SL6 6SB on 8 May 2019 | |
04 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
30 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-30
|