HARVEST RESULTS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/23
2023-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/22
2022-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/22, WITH UPDATES
2022-04-20 update statutory_documents CESSATION OF DAVID CLIVE POOLE AS A PSC
2022-04-20 update statutory_documents CESSATION OF JACQUELINE JEANETTE POOLE AS A PSC
2022-04-20 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID POOLE
2021-12-07 update account_category MICRO ENTITY => DORMANT
2021-12-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2021-12-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2021-10-05 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-07-07 update account_category null => MICRO ENTITY
2021-04-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/21, NO UPDATES
2020-08-09 update account_category DORMANT => null
2020-08-09 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2020-08-09 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-07-02 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-05-07 insert sic_code 46900 - Non-specialised wholesale trade
2020-04-20 update statutory_documents DIRECTOR APPOINTED MR DAVID CLIVE POOLE
2020-04-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID POOLE
2020-04-20 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE POOLE
2020-04-20 update statutory_documents CESSATION OF JASON DARREN WILLIAMS AS A PSC
2019-11-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2019-11-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2019-10-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2019-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2018-04-07 update account_category TOTAL EXEMPTION FULL => DORMANT
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2016-09-07 update accounts_next_due_date 2017-03-31 => 2018-03-31
2016-08-25 update statutory_documents 30/06/16 TOTAL EXEMPTION FULL
2016-07-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-07-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-06-14 update statutory_documents 04/06/16 FULL LIST
2016-06-07 delete address MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
2016-06-07 insert address WAGTAIL COTTAGE WYLYE ROAD HANGING LANGFORD SALISBURY WILTS SP3 4NN
2016-06-07 update registered_address
2016-05-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/05/2016 FROM MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
2015-11-07 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2015-11-07 update accounts_next_due_date 2016-03-31 => 2017-03-31
2015-10-22 update statutory_documents 30/06/15 TOTAL EXEMPTION FULL
2015-07-07 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-07 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-12 update statutory_documents 04/06/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-01-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2014-12-08 update statutory_documents 30/06/14 TOTAL EXEMPTION FULL
2014-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH WILLIAMS / 20/09/2014
2014-07-07 delete address MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY UNITED KINGDOM KT13 8DJ
2014-07-07 insert address MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-04 => 2014-06-04
2014-07-07 update returns_next_due_date 2014-07-02 => 2015-07-02
2014-06-05 update statutory_documents 04/06/14 FULL LIST
2014-03-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-03-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-02-05 update statutory_documents 30/06/13 TOTAL EXEMPTION FULL
2013-07-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON WILLIAMS
2013-07-02 update statutory_documents DIRECTOR APPOINTED VICTORIA ELIZABETH WILLIAMS
2013-07-01 update returns_last_madeup_date 2012-06-04 => 2013-06-04
2013-07-01 update returns_next_due_date 2013-07-02 => 2014-07-02
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7440 - Advertising
2013-06-21 insert sic_code 73110 - Advertising agencies
2013-06-21 update returns_last_madeup_date 2011-06-04 => 2012-06-04
2013-06-21 update returns_next_due_date 2012-07-02 => 2013-07-02
2013-06-05 update statutory_documents 04/06/13 FULL LIST
2013-02-22 update statutory_documents 30/06/12 TOTAL EXEMPTION FULL
2012-06-06 update statutory_documents 04/06/12 FULL LIST
2012-02-02 update statutory_documents 30/06/11 TOTAL EXEMPTION FULL
2011-06-06 update statutory_documents 04/06/11 FULL LIST
2010-06-24 update statutory_documents 04/06/10 STATEMENT OF CAPITAL GBP 999
2010-06-16 update statutory_documents DIRECTOR APPOINTED JASON DARREN WILLIAMS
2010-06-15 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS
2010-06-04 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION