Advanced company searchLink opens in new window

HARVEST CYMRU GROUP LIMITED

Company number 12269909

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)
17 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with updates
16 Aug 2024 PSC04 Change of details for Simon John Coghlan as a person with significant control on 18 October 2019
15 Aug 2024 PSC04 Change of details for Philip Daniel Johnson as a person with significant control on 18 October 2019
16 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 January 2023
  • GBP 140
16 Jun 2024 SH01 Statement of capital following an allotment of shares on 5 March 2024
  • GBP 160
17 May 2024 AA Total exemption full accounts made up to 31 October 2023
13 Feb 2024 AD01 Registered office address changed from Pod 8, Avon House 19 Stanwell Road Penarth CF64 2EZ Wales to Pod 8, Avon House 19 Stanwell Road Penarth CF64 2EZ on 13 February 2024
13 Feb 2024 AD01 Registered office address changed from Pod 8, Avon House 18 Stanwell Road Penarth CF64 2EZ Wales to Pod 8, Avon House 19 Stanwell Road Penarth CF64 2EZ on 13 February 2024
01 Feb 2024 AD01 Registered office address changed from Victoria House 1 Station Approach Penarth CF64 3EE Wales to Pod 8, Avon House 18 Stanwell Road Penarth CF64 2EZ on 1 February 2024
23 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
11 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
21 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
21 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
19 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Dec 2020 SH01 Statement of capital following an allotment of shares on 1 December 2020
  • GBP 120
10 Dec 2020 PSC04 Change of details for Simon John Coghlan as a person with significant control on 1 December 2020
26 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Oct 2020 MA Memorandum and Articles of Association
04 Oct 2020 CERTNM Company name changed WMNEWCO4 LTD\certificate issued on 04/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-01