SECURE HARVESTS LIMITED

Company Documents

DateDescription
16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

31/10/2331 October 2023 First Gazette notice for voluntary strike-off

View Document

24/10/2324 October 2023 Application to strike the company off the register

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-24 with updates

View Document

10/03/2310 March 2023 Notification of John Vladimir Landelll Mills (Deceased) as a person with significant control on 2016-04-06

View Document

10/03/2310 March 2023 Cessation of John Vladimir Landell Mills as a person with significant control on 2023-01-05

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

09/03/209 March 2020 DIRECTOR APPOINTED MR NIGEL ANDERSON PEACOCK

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

11/06/1911 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

11/03/1911 March 2019 CESSATION OF RODERICK JOHN SCOTT AS A PSC

View Document

11/03/1911 March 2019 APPOINTMENT TERMINATED, DIRECTOR RODERICK SCOTT

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES DUFF

View Document

08/12/188 December 2018 DIRECTOR APPOINTED MR CHARLES ROWLAND DUFF

View Document

25/11/1825 November 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RODERICK JOHN SCOTT / 10/08/2018

View Document

11/07/1811 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS HEATHER LOUISE SANDERS / 28/06/2018

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MS HEATHER LOUISE SANDERS

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, NO UPDATES

View Document

21/12/1721 December 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VLADIMIR LANDELL MILLS / 06/03/2013

View Document

08/04/168 April 2016 Annual return made up to 24 February 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 24 February 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

25/04/1425 April 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM POTTICKS HOUSE FRANKLEIGH BRADFORD ON AVON WILTSHIRE BA15 2PF

View Document

16/04/1316 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, SECRETARY PAUL INGRAM

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

09/03/129 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

05/04/115 April 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

05/03/105 March 2010 Annual return made up to 24 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY JOHN LANDELL MILLS

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RODERICK JOHN SCOTT / 24/02/2010

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN VLADIMIR LANDELL MILLS / 24/02/2010

View Document

04/03/104 March 2010 SECRETARY APPOINTED MR PAUL INGRAM

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

27/08/0927 August 2009 PREVEXT FROM 31/12/2008 TO 05/04/2009

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY APPOINTED JOHN VLADIMIR LANDELL MILLS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PROFESSOR RODERICK JOHN SCOTT

View Document

17/06/0817 June 2008 CURRSHO FROM 28/02/2009 TO 31/12/2008

View Document

12/06/0812 June 2008 REGISTERED OFFICE CHANGED ON 12/06/2008 FROM 6 DRAKES MEADOW PENNY LANE SWINDON WILTSHIRE SN3 3LL

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY FORUM SECRETARIAL SERVICES LIMITED

View Document

11/06/0811 June 2008 COMPANY NAME CHANGED DM 33 LIMITED CERTIFICATE ISSUED ON 13/06/08

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR FORUM DIRECTORS LIMITED

View Document

24/02/0824 February 2008 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