- Company Overview for HARVEST CONTRACTS LTD (SC276955)
- Filing history for HARVEST CONTRACTS LTD (SC276955)
- People for HARVEST CONTRACTS LTD (SC276955)
- Charges for HARVEST CONTRACTS LTD (SC276955)
- More for HARVEST CONTRACTS LTD (SC276955)
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) |
---|---|---|---|
07 Dec 2017 | TM01 | Termination of appointment of Adrian Duncan Turk as a director on 16 August 2017 | |
07 Dec 2017 | TM01 | Termination of appointment of James Fox as a director on 16 August 2017 | |
07 Dec 2017 | AP03 | Appointment of Mr Alan George Bell as a secretary on 16 August 2017 | |
07 Dec 2017 | TM02 | Termination of appointment of Adrian Duncan Turk as a secretary on 16 August 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
16 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Sep 2014 | CERTNM |
Company name changed harvest homemaker LIMITED\certificate issued on 03/09/14
|
|
03 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2014 | 466(Scot) | Alterations to a floating charge | |
16 Jun 2014 | MR01 | Registration of charge 2769550003 | |
20 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-20
|
|
03 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
18 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
13 Dec 2011 | SH01 |
Statement of capital following an allotment of shares on 30 November 2011
|
|
06 Dec 2011 | CH01 | Director's details changed for Mr Barry Hynd on 5 December 2011 | |
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Aug 2011 | AP01 | Appointment of Mr Barry Hynd as a director | |
31 Aug 2011 | AP01 | Appointment of Mr Alan George Bell as a director | |
22 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders |