83 HARVEST ROAD (MANAGEMENT) LIMITED
Status | ACTIVE |
Company No. | 01654562 |
Category | Private Limited Company |
Incorporated | 28 Jul 1982 |
Age | 41 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
83 HARVEST ROAD (MANAGEMENT) LIMITED is an active private limited company with number 01654562. It was incorporated 41 years, 10 months, 4 days ago, on 28 July 1982. The company address is 1st Floor Healthaid House 1st Floor Healthaid House, Harrow, HA1 1UD, Middlesex.
Company Fillings
Accounts with accounts type micro entity
Date: 25 Jan 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2023
Action Date: 31 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-31
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 22 Sep 2022
Action Date: 31 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 26 Jan 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Sep 2021
Action Date: 31 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-31
Documents
Accounts with accounts type micro entity
Date: 08 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2020
Action Date: 31 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 09 Sep 2019
Action Date: 31 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-31
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-01
Psc name: Ms Penelope Goodman
Documents
Change person director company with change date
Date: 09 Nov 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Ms Penelope Goodman
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Change person secretary company with change date
Date: 10 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-08-31
Officer name: Michelle Conway
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Laura Rosalind Stephenson
Documents
Notification of a person with significant control
Date: 01 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Laura Rosalind Stephenson
Notification date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 11 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Gazette filings brought up to date
Date: 23 Nov 2016
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Termination director company with name termination date
Date: 23 Sep 2016
Action Date: 24 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-24
Officer name: Susan Marlow
Documents
Accounts with accounts type micro entity
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 10 May 2016
Action Date: 24 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-24
Officer name: Mrs Michelle Angela Conway
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 31 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-31
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2015
Action Date: 17 Apr 2015
Category: Address
Type: AD01
New address: 1St Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD
Old address: 49a High Street Ruislip Middlesex HA4 7BD
Change date: 2015-04-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2014
Action Date: 31 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 31 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-31
Documents
Accounts with accounts type total exemption small
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 30 Apr 2013
Action Date: 30 Apr 2013
Category: Address
Type: AD01
Change date: 2013-04-30
Old address: 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 31 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-31
Documents
Accounts with accounts type total exemption small
Date: 11 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2011
Action Date: 31 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-31
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2010
Action Date: 31 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-31
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Susan Marlow
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Penelope Goodman
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 31 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-31
Documents
Accounts with accounts type total exemption small
Date: 08 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 13 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed susan marlow
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 24 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/08; full list of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 24/09/2008 from 18 cp house otterspool way watford hertfordshire WD25 8HP
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Sep 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kitty shragge
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/07; full list of members
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 08/10/07 from: 29A bridge street pinner middlesex HA5 3HR
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 31/08/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 12 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 08 Nov 2004
Category: Address
Type: 287
Description: Registered office changed on 08/11/04 from: 7 conniston court stonegrove edgware middx HA8 7TL
Documents
Legacy
Date: 08 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 15 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 15 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/02; full list of members
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 01 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/00; full list of members
Documents
Accounts with accounts type small
Date: 25 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/99; full list of members
Documents
Accounts with accounts type small
Date: 16 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 01 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/98; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/97; no change of members
Documents
Accounts with accounts type full
Date: 16 Sep 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 16 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/96; full list of members
Documents
Accounts with accounts type full
Date: 08 May 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/95; no change of members
Documents
Accounts with accounts type small
Date: 03 Aug 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Accounts with accounts type small
Date: 01 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 18 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/94; no change of members
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/08/93; full list of members
Documents
Accounts with accounts type full
Date: 25 Aug 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/92; no change of members
Documents
Accounts with accounts type full
Date: 25 Sep 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Accounts with accounts type full
Date: 17 Oct 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 16 Oct 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/09/91; no change of members
Documents
Accounts with accounts type full
Date: 17 Oct 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 17 Oct 1990
Category: Annual-return
Type: 363
Description: Return made up to 26/09/90; full list of members
Documents
Accounts with accounts type full
Date: 10 Oct 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 10 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/10/89; full list of members
Documents
Accounts with accounts type full
Date: 26 Oct 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 11 Oct 1988
Category: Annual-return
Type: 363
Description: Return made up to 07/09/88; full list of members
Documents
Legacy
Date: 16 Jun 1987
Category: Annual-return
Type: 363
Description: Return made up to 28/05/87; full list of members
Documents
Some Companies
35 FIRS AVENUE,LONDON,N11 3NE
Number: | 11188187 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
51 HAWTHORNE CRESCENT,LONDON,SE10 9GA
Number: | 11810530 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 ROMAN ROAD,LEICESTER,LE4 4BA
Number: | 04506776 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11846385 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ROOKERY,STAFFORD,ST20 0QA
Number: | 10172495 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 HIGH STREET,GREAT DUNMOW,CM6 1UU
Number: | 07731409 |
Status: | ACTIVE |
Category: | Private Limited Company |