HARVESTER PROPERTY LIMITED

Renaissance Trust Pacific House Renaissance Trust Pacific House, Brighton, BN1 3TE, United Kingdom
StatusDISSOLVED
Company No.04469903
CategoryPrivate Limited Company
Incorporated26 Jun 2002
Age21 years, 11 months, 21 days
JurisdictionEngland Wales
Dissolution24 Jan 2023
Years1 year, 4 months, 24 days

SUMMARY

HARVESTER PROPERTY LIMITED is an dissolved private limited company with number 04469903. It was incorporated 21 years, 11 months, 21 days ago, on 26 June 2002 and it was dissolved 1 year, 4 months, 24 days ago, on 24 January 2023. The company address is Renaissance Trust Pacific House Renaissance Trust Pacific House, Brighton, BN1 3TE, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Oct 2022

Category: Address

Type: AD04

New address: Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE

Documents

View document PDF

Dissolution application strike off company

Date: 25 Oct 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2022

Action Date: 25 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-25

New address: Renaissance Trust Pacific House 126 Dyke Road Brighton BN1 3TE

Old address: Alexandra House St Johns Street Salisbury Wiltshire SP1 2SB

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Move registers to sail company with new address

Date: 13 Mar 2020

Category: Address

Type: AD03

New address: Castlewood Trust & Company Limited 3rd Floor Gracechurch Street London EC3V 0HR

Documents

View document PDF

Change sail address company with new address

Date: 13 Mar 2020

Category: Address

Type: AD02

New address: Castlewood Trust & Company Limited 3rd Floor Gracechurch Street London EC3V 0HR

Documents

View document PDF

Change person director company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-03-12

Officer name: Mr Scott Christian Clayton

Documents

View document PDF

Change person secretary company with change date

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Scott Christian Clayton

Change date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Graham

Change date: 2020-03-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Jean Elizabeth Cryne

Change date: 2020-03-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen Paul Graham

Change date: 2019-09-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2019

Action Date: 11 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-11

Psc name: Mrs Jean Elizabeth Cryne

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Notification of a person with significant control

Date: 01 Aug 2019

Action Date: 13 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-06-13

Psc name: Jean Elizabeth Cryne

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Oct 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Adl Two Limited

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-20

Officer name: Martyn Eric Russell

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adl One Limited

Termination date: 2018-06-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fidsec Limited

Termination date: 2018-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-06-20

Officer name: Mr Scott Christian Clayton

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jun 2018

Action Date: 20 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Scott Christian Clayton

Appointment date: 2018-06-20

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-31

Psc name: Patrick Cryne

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Cryne

Notification date: 2017-06-26

Documents

View document PDF

Notification of a person with significant control

Date: 29 Jun 2017

Action Date: 26 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Paul Graham

Notification date: 2017-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Sep 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 26 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Sep 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 26 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-26

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Sep 2012

Action Date: 24 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-24

Old address: Steynings House, Summerlock Approach, Salisbury Wiltshire SP2 7RJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 26 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2011

Action Date: 26 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 26 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-26

Documents

View document PDF

Change corporate director company with change date

Date: 30 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Adl Two Limited

Change date: 2010-06-26

Documents

View document PDF

Change corporate director company with change date

Date: 30 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-06-26

Officer name: Adl One Limited

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Jun 2010

Action Date: 26 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-26

Officer name: Fidsec Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 26 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed martyn eric russell

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/06/06; full list of members

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 27/06/06 from: steynings house fisherton street salisbury wiltshire SP2 7RJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 21 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 13/01/04 from: cams hall cams hill fareham hampshire PO16 8AB

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/06/03; full list of members

Documents

View document PDF

Legacy

Date: 27 Sep 2002

Category: Address

Type: 287

Description: Registered office changed on 27/09/02 from: room 101 grenville court britwell road burnham buckinghamshire SL1 8DF

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 26/06/02--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Incorporation company

Date: 26 Jun 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXMINSTER PARK LIMITED

THE MEWS,COLYTON,EX24 6JU

Number:07590419
Status:ACTIVE
Category:Private Limited Company

F & A DISTRIBUTION SERVICES LTD

2 RUTHIN CLOSE,BLACKBURN,BB1 8HY

Number:09127914
Status:ACTIVE
Category:Private Limited Company

G. FROST STORAGE & DISTRIBUTION LIMITED

C/O GRANT THORNTON UK LLP,LONDON,EC2P 2YU

Number:04023492
Status:LIQUIDATION
Category:Private Limited Company

MEL RAILWAY COMPANY LTD

38 BATH STREET,STOKE-ON-TRENT,ST4 7QR

Number:09779338
Status:ACTIVE
Category:Private Limited Company

NEWFIELD ESTATES LTD

MEDCAR HOUSE,LONDON,N16 5LL

Number:04229859
Status:ACTIVE
Category:Private Limited Company

STAYPRINT (UK) LIMITED

STAYPRINT BROW LANE,HALIFAX,HX3 7QJ

Number:07135036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source