HARVEST DRIVE RESIDENTS ASSOCIATION LIMITED

17 Dukes Ride, Crowthorne, RG45 6LZ, England
StatusACTIVE
Company No.09447778
CategoryPrivate Limited Company
Incorporated19 Feb 2015
Age9 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

HARVEST DRIVE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 09447778. It was incorporated 9 years, 4 months, 12 days ago, on 19 February 2015. The company address is 17 Dukes Ride, Crowthorne, RG45 6LZ, England.



Company Fillings

Accounts with accounts type micro entity

Date: 05 Apr 2024

Action Date: 28 Feb 2024

Category: Accounts

Type: AA

Made up date: 2024-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Richard Jackson

Appointment date: 2023-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2023

Action Date: 13 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michelle Claire Esther Murphy

Termination date: 2023-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jun 2021

Action Date: 11 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Claire Esther Murphy

Appointment date: 2021-06-11

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2021

Action Date: 02 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rachel Anne Ogden Wilson

Termination date: 2021-05-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Apr 2020

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 20 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Rachel Anne Ogden Wilson

Appointment date: 2019-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Frank William Breedlove

Appointment date: 2019-05-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2019

Action Date: 22 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sheila Nan Peffers-Moore

Termination date: 2019-05-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 24 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Wendy Caroline Cowan

Appointment date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Edwin Marshall

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jane Wapshott

Termination date: 2019-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheila Nan Peffers-Moore

Termination date: 2019-05-15

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2019

Action Date: 15 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frank William Breedlove

Appointment date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Aug 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-26

Old address: 14 14 Harvest Drive Sindlesham Wokingham Berkshire RG41 5RF England

New address: 17 Dukes Ride Crowthorne RG45 6LZ

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2017

Action Date: 19 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-08

Old address: 21 Harvest Drive Sindlesham Wokingham Berkshire RG41 5RF England

New address: 14 14 Harvest Drive Sindlesham Wokingham Berkshire RG41 5RF

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Francis Gallagher

Termination date: 2016-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Francis Gallagher

Termination date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sheila Nan Peffers-Moore

Appointment date: 2017-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2017

Action Date: 01 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Nan Peffers-Moore

Appointment date: 2017-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Edwin Marshall

Appointment date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig John Montano

Termination date: 2016-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 19 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Francis Gallagher

Appointment date: 2015-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ian James Brown-Lee

Termination date: 2015-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roy Richard Butterworth

Termination date: 2015-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig John Montano

Appointment date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Deborah Jane Wapshott

Appointment date: 2015-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jun 2015

Action Date: 25 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Francis Gallagher

Appointment date: 2015-06-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2015

Action Date: 26 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-26

Old address: The Granary Ashridgewood Farm Warren House Road Wokingham Berkshire RG40 5rd England

New address: 21 Harvest Drive Sindlesham Wokingham Berkshire RG41 5RF

Documents

View document PDF

Incorporation company

Date: 19 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INSTANT ACHIEVERS LIMITED

IAIS LEVEL ONE,GLASGOW,G11 6AA

Number:SC377650
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL FEDERATION OF LIBERAL YOUTH

1 WHITEHALL PLACE,LONDON,SW1A 2HD

Number:06080569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

MONARCH PROPERTIES (NORTH WEST) LIMITED

6 PINE ROAD,STOCKPORT,SK7 2JN

Number:02838764
Status:ACTIVE
Category:Private Limited Company

RAVPLAN LIMITED

108 GLOUCESTER TERRACE,LONDON,W2 6HP

Number:02375654
Status:ACTIVE
Category:Private Limited Company

RDDM LTD

60 STUDLAND PARK,WILTSHIRE,BA13 3HN

Number:05407910
Status:ACTIVE
Category:Private Limited Company

REALTIME DREAMS LIMITED

CHECKLEY GRANGE CHECKLEY LANE,CREWE,CW3 9DA

Number:11227281
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