HARVEST COMMUNITY NETWORK

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/03/2421 March 2024 Director's details changed for Reverend Keith Rudman on 2024-03-14

View Document

21/03/2421 March 2024 Secretary's details changed for Reverend Keith Rudman on 2024-03-14

View Document

21/03/2421 March 2024 Director's details changed for Rev Brendan Neville Munro on 2024-03-14

View Document

26/02/2426 February 2024 Registered office address changed from 72a Chelsham Road South Croydon Surrey CR2 6HY United Kingdom to 18 Lower Barn Road Purley Surrey CR8 1HQ on 2024-02-26

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Registered office address changed from The Gospel Centre Wightman Road Hornsey London N8 0LT United Kingdom to 72a Chelsham Road South Croydon Surrey CR2 6HY on 2023-09-26

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

13/09/1913 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 DIRECTOR APPOINTED MR EMMANUEL KAPOFU

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR EMMANUEL KAPOFU

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

04/10/164 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

09/03/169 March 2016 REGISTERED OFFICE CHANGED ON 09/03/2016 FROM THE GOSPEL CENTRE WIGHTMAN ROAD HORNSEY LONDON N8 0LZ

View Document

24/12/1524 December 2015 08/12/15 NO MEMBER LIST

View Document

09/10/159 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

07/01/157 January 2015 08/12/14 NO MEMBER LIST

View Document

06/10/146 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

20/01/1420 January 2014 08/12/13 NO MEMBER LIST

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE ASOMANING

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

10/01/1310 January 2013 08/12/12 NO MEMBER LIST

View Document

03/10/123 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

21/01/1221 January 2012 08/12/11 NO MEMBER LIST

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 08/12/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV BRENDAN MUNRO / 01/10/2009

View Document

09/02/109 February 2010 08/12/09 NO MEMBER LIST

View Document

09/02/109 February 2010 SECRETARY'S CHANGE OF PARTICULARS / REVEREND KEITH RUDMAN / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PASTOR GEORGE ASOMANING / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REV RONALD JAMES CAMPBELL / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMANUEL KAPOFU / 01/10/2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVEREND KEITH RUDMAN / 01/10/2009

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/01/099 January 2009 ANNUAL RETURN MADE UP TO 08/12/08

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/01/0817 January 2008 ANNUAL RETURN MADE UP TO 08/12/07

View Document

04/11/074 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

01/02/071 February 2007 ANNUAL RETURN MADE UP TO 08/12/06

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

14/12/0614 December 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 08/12/05

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

12/12/0512 December 2005 DIRECTOR RESIGNED

View Document

07/11/057 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 ANNUAL RETURN MADE UP TO 08/12/04

View Document

12/11/0412 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

08/12/038 December 2003 ANNUAL RETURN MADE UP TO 14/12/03

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/12/0212 December 2002 ANNUAL RETURN MADE UP TO 14/12/02

View Document

08/10/028 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/04/0217 April 2002 ANNUAL RETURN MADE UP TO 14/12/01

View Document

01/10/011 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0128 September 2001 COMPANY NAME CHANGED HARVEST COMMUNITY CHURCHES CERTIFICATE ISSUED ON 28/09/01

View Document

04/04/014 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/04/014 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/12/0014 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company