Good Harvest Homes (Lodsworth) LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 18, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
PRIDEGAIN LIMITED
WATERSFIELD DEVELOPMENTS LIMITED
GOOD HARVEST HOMES (SOUTHERN) LIMITED
Company type Private Limited Company , Active Company Number 04008109 Record last updated Monday, October 22, 2018 2:13:24 PM UTC Official Address Old Barn House High Road Eastcote Pinner Middlesex Ha52ew And East Ruislip, Eastcote And East Ruislip There are 54 companies registered at this street
Postal Code HA52EW Sector Development of building projects
Visits Document Type Publication date Download link Registry Sep 18, 2018 Resignation of one Secretary Registry Sep 18, 2018 Appointment of a man as Secretary Financials Jan 3, 2018 Annual accounts Registry Jun 6, 2017 Confirmation statement made , with updates Financials Jan 3, 2017 Annual accounts Registry Jun 7, 2016 Annual return Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Financials Jan 6, 2016 Annual accounts Registry Nov 24, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Jun 12, 2015 Annual return Registry Apr 18, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Apr 1, 2015 Registration of a charge / charge code Registry Apr 1, 2015 Registration of a charge / charge code 7926168... Financials Dec 18, 2014 Annual accounts Registry Jun 11, 2014 Annual return Registry Jun 11, 2014 Change of particulars for corporate secretary Financials Dec 18, 2013 Annual accounts Registry Jun 18, 2013 Annual return Registry Mar 14, 2013 Change of particulars for director Financials Jan 3, 2013 Annual accounts Registry Jun 14, 2012 Annual return Registry Jun 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Jun 8, 2012 Statement of satisfaction in full or in part of mortgage or charge 1648434... Registry Jun 8, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Feb 4, 2012 Particulars of a mortgage or charge Registry Feb 4, 2012 Mortgage Registry Jan 24, 2012 Particulars of a mortgage or charge Registry Jan 24, 2012 Mortgage Financials Dec 30, 2011 Annual accounts Registry Jun 8, 2011 Annual return Financials Dec 22, 2010 Annual accounts Registry Jun 9, 2010 Annual return Financials Feb 3, 2010 Annual accounts Registry Aug 4, 2009 Annual return Registry Jul 7, 2009 Resignation of a person Registry Mar 5, 2009 Resignation of one Company Director and one Director (a man) Financials Feb 4, 2009 Annual accounts Registry Jun 20, 2008 Annual return Financials Feb 3, 2008 Annual accounts Registry Jul 10, 2007 Annual return Registry Apr 4, 2007 Resignation of a person Registry Mar 4, 2007 Resignation of one Chartered Accountant and one Director (a man) Financials Feb 8, 2007 Annual accounts Registry Aug 9, 2006 Appointment of a person Registry Jul 14, 2006 Appointment of a person as Secretary Registry Jul 7, 2006 Annual return Financials Dec 22, 2005 Annual accounts Registry Jul 9, 2005 Annual return Financials Feb 1, 2005 Annual accounts Registry Sep 29, 2004 Notice of change of directors or secretaries or in their particulars Registry Jun 30, 2004 Annual return Financials Feb 4, 2004 Annual accounts Registry Nov 25, 2003 Particulars of a mortgage or charge Registry Nov 14, 2003 Particulars of a mortgage or charge 1767435... Registry Nov 13, 2003 Particulars of a mortgage or charge Registry Oct 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1879469... Registry Oct 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 1844342... Registry Oct 25, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 2, 2003 Notice of change of directors or secretaries or in their particulars Registry Aug 19, 2003 Change in situation or address of registered office Registry Jun 25, 2003 Annual return Registry Mar 19, 2003 Resolution Registry Mar 19, 2003 Alteration to memorandum and articles Registry Mar 4, 2003 Change of name certificate Registry Mar 4, 2003 Company name change Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge 1866591... Registry Dec 19, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Financials Nov 13, 2002 Annual accounts Registry Oct 15, 2002 Accounts Registry Oct 15, 2002 Change of accounting reference date Financials Oct 3, 2002 Annual accounts Registry Jun 26, 2002 Annual return Registry Sep 6, 2001 Change in situation or address of registered office Registry Sep 6, 2001 Change in situation or address of registered office 1910184... Registry Sep 6, 2001 Annual return Registry Aug 29, 2001 Notice of change of directors or secretaries or in their particulars Registry Aug 14, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 23, 2001 Change of name certificate Registry May 23, 2001 Company name change Registry May 10, 2001 Appointment of a person Registry May 10, 2001 Appointment of a person 1801464... Registry May 10, 2001 Appointment of a person Registry May 10, 2001 Appointment of a director Registry May 10, 2001 Resignation of a person Registry Apr 5, 2001 Resignation of one Secretary (a man) Registry Apr 4, 2001 Three appointments: 3 men Registry Aug 11, 2000 Particulars of a mortgage or charge Registry Aug 11, 2000 Particulars of a mortgage or charge 1945493... Registry Aug 11, 2000 Particulars of a mortgage or charge Registry Aug 11, 2000 Particulars of a mortgage or charge 1753164... Registry Aug 11, 2000 Particulars of a mortgage or charge Registry Aug 4, 2000 Particulars of a mortgage or charge 1831405... Registry Jun 22, 2000 Resignation of a person Registry Jun 22, 2000 Appointment of a person Registry Jun 22, 2000 Resignation of a person Registry Jun 22, 2000 Appointment of a person Registry Jun 22, 2000 Resignation of a secretary