HARVEST GATE (TOTTON) MANAGEMENT COMPANY LIMITED

Fisher House Fisher House, Salisbury, SP2 7QY, England
StatusACTIVE
Company No.09913528
Category
Incorporated11 Dec 2015
Age8 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

HARVEST GATE (TOTTON) MANAGEMENT COMPANY LIMITED is an active with number 09913528. It was incorporated 8 years, 5 months, 10 days ago, on 11 December 2015. The company address is Fisher House Fisher House, Salisbury, SP2 7QY, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Nov 2023

Action Date: 28 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2023-11-28

Officer name: Fps Group Services Limited

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2022

Action Date: 10 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 10 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Robert Wright

Termination date: 2021-03-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2020

Action Date: 21 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-21

Officer name: Mark David Chevis

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2020

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-22

Officer name: Mr Mark David Chevis

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sharon Jones

Termination date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark David Chevis

Termination date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sharon Jones

Appointment date: 2020-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 06 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-06

Officer name: Mr Malcolm Robert Wright

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 10 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-10

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-22

Officer name: Remus Services

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2019

Action Date: 22 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark David Chevis

Appointment date: 2019-08-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jolan Robert Lindsay

Termination date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Matthew James Paine

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Karl William Arthur Endersby

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-11

New address: Fisher House 84 Fisherton Street Salisbury SP2 7QY

Old address: Persimmon House Fulford York YO19 4FE England

Documents

View document PDF

Appoint corporate director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Remus Services

Appointment date: 2019-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-11

Psc name: Persimmon Homes Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Keith Charles Black

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 10 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2017

Action Date: 10 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-25

Officer name: Mr Matthew James Paine

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Jul 2017

Action Date: 24 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-07-24

Officer name: Remus Management Limited

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-23

Officer name: Mark Anthony Docherty

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 10 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-11

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Diana Elizabeth Redding

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jolan Robert Lindsay

Appointment date: 2015-12-11

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-11

Officer name: Reddings Company Secretary Limited

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-11

Officer name: Mark Anthony Docherty

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2015

Action Date: 11 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Karl William Arthur Endersby

Appointment date: 2015-12-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Address

Type: AD01

Old address: Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ

New address: Persimmon House Fulford York YO19 4FE

Change date: 2015-12-18

Documents

View document PDF

Incorporation company

Date: 11 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COAST GOLF TRAVEL LTD.

39 BRIGHTON PLACE,ABERDEEN,AB10 6RT

Number:SC557103
Status:ACTIVE
Category:Private Limited Company

DOMESHAW (GWR) LIMITED

3 MONTPELIER AVENUE,BEXLEY,DA5 3AP

Number:06957290
Status:ACTIVE
Category:Private Limited Company

GROVETOWNS SOUTHERN LIMITED

381 EWELL ROAD,SURBITON,KT6 7DF

Number:10592523
Status:ACTIVE
Category:Private Limited Company

I AM SOLAR INTERNATIONAL LTD

18 LONDON ROAD,GLASGOW,G1 5NB

Number:SC517977
Status:ACTIVE
Category:Private Limited Company

LINOVINDES LTD

UNIT 14 BRENTON BUSINESS PARK COMPLEX,BURY,BL9 7BE

Number:10582456
Status:ACTIVE
Category:Private Limited Company

MORSSON PYPER LIMITED

3 PYNCHON HALL WRIGHTS GREEN LANE,BISHOP'S STORTFORD,CM22 7RF

Number:11841617
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