HARVEST DEVELOPMENT MANAGEMENT LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewChange of details for Sainsbury's Supermarkets Ltd as a person with significant control on 2025-06-18

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Geraint Jamie Cowen on 2025-06-18

View Document

23/06/2523 June 2025 NewDirector's details changed for Mr Geraint Jamie Cowen on 2025-06-18

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr Brett William Norman on 2025-06-18

View Document

20/06/2520 June 2025 NewDirector's details changed for Mr David Pilbeam on 2025-06-18

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

13/09/2213 September 2022 Appointment of Mr Brett William Norman as a director on 2022-09-09

View Document

13/09/2213 September 2022 Termination of appointment of Philip Gallier as a director on 2022-09-09

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Christopher Paul Templeman as a director on 2022-02-25

View Document

26/01/2226 January 2022 Full accounts made up to 2021-03-31

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

04/01/224 January 2022 Termination of appointment of Christopher John Fleetwood as a director on 2021-12-22

View Document

04/01/224 January 2022 Appointment of Mr Neil John Hugh Black as a director on 2021-12-22

View Document

10/08/2110 August 2021 Director's details changed for Mr Philip Gallier on 2021-06-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/01/1931 January 2019 DIRECTOR APPOINTED MRS ROSALIND CHARLOTTE FUTTER

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR DESPINA DON-WAUCHOPE

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL TEMPLEMAN / 10/01/2019

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STEPHEN BURKE / 10/01/2019

View Document

17/12/1817 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

24/01/1824 January 2018 SECOND FILING OF AP01 FOR ANDREW STEPHEN DUDLEY

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

18/12/1718 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN STEPHEN BURKE / 06/12/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED ANDREW STEPHEN DUDLEY

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR RICCARDO MAI

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO GIOVANNI MAI / 12/01/2017

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS DESPINA DON-WAUCHOPE / 11/01/2017

View Document

11/01/1711 January 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LS COMPANY SECRETARIES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LAND SECURITIES MANAGEMENT SERVICES LIMITED / 10/01/2017

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 5 STRAND LONDON WC2N 5AF

View Document

18/11/1618 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/01/1629 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

06/10/156 October 2015 DIRECTOR APPOINTED MRS DESPINA DON-WAUCHOPE

View Document

26/08/1526 August 2015 DIRECTOR APPOINTED RICCARDO GIOVANNI MAI

View Document

05/08/155 August 2015 APPOINTMENT TERMINATED, DIRECTOR LESTER HAMPSON

View Document

16/04/1516 April 2015 APPOINTMENT TERMINATED, SECRETARY ADRIAN DA SOUZA

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA CLARE TROUGHTON / 14/03/2014

View Document

28/01/1528 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

08/01/158 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 APPOINTMENT TERMINATED, DIRECTOR DOMINIC O'ROURKE

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED OLIVIA CLARE TROUGHTON

View Document

24/01/1424 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 SECTION 519

View Document

01/10/131 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERAINT JAMIE COWEN / 01/02/2013

View Document

30/01/1330 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BIRCH

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED GERAINT JAMIE COWEN

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

02/05/122 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC O'ROURKE / 30/03/2012

View Document

18/04/1218 April 2012 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN DA SOUZA / 30/03/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / LESTER PAUL HAMPSON / 30/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED DOMINIC O'ROURKE

View Document

16/05/1116 May 2011 DIRECTOR APPOINTED LESTER PAUL HAMPSON

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED CHRISTOPHER PAUL TEMPLEMAN

View Document

06/05/116 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/115 May 2011 CORPORATE SECRETARY APPOINTED LS COMPANY SECRETARIES LIMITED

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR PHIL HIGGINS

View Document

05/05/115 May 2011 DIRECTOR APPOINTED MARTYN STEPHEN BURKE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED JOHN MATTHEW BIRCH

View Document

05/05/115 May 2011 27/04/11 STATEMENT OF CAPITAL GBP 100

View Document

28/04/1128 April 2011 DIRECTOR APPOINTED PHIL HIGGINS

View Document

28/04/1128 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GILL

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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