HARVEST SONG GROUP LIMITED

Company Documents

DateDescription
07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM OLD BARN HOUSE, HIGH ROAD EASTCOTE PINNER MIDDLESEX HA5 2EW

View Document

30/01/1930 January 2019 SPECIAL RESOLUTION TO WIND UP

View Document

30/01/1930 January 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1930 January 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

03/10/183 October 2018 SECRETARY APPOINTED MICHAEL RICHARD COWEN

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, SECRETARY FISHER SECRETARIES LIMITED

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR MICHAEL RICHARD COWEN

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

22/04/1622 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

25/04/1425 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FISHER SECRETARIES LIMITED / 13/04/2014

View Document

25/04/1425 April 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

03/10/133 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALLAN BEER / 06/03/2013

View Document

06/03/136 March 2013 ADOPT ARTICLES 21/01/2013

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RONALD WILLIAM PARFITT / 30/06/2011

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/07/101 July 2010 AUDITOR'S RESIGNATION - SECTION 519

View Document

22/04/1022 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/10/095 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/09/0924 September 2009 FINANCING ARRANGEMENTS/DOCUMENTS 18/09/2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/04/0822 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED HARVEST SONG LIMITED CERTIFICATE ISSUED ON 01/03/08

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0714 June 2007 VARYING SHARE RIGHTS AND NAMES

View Document

04/06/074 June 2007 NEW DIRECTOR APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 NEW DIRECTOR APPOINTED

View Document

11/05/0611 May 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

13/04/0613 April 2006 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