About

Registered Number: 04043098
Date of Incorporation: 28/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: Old Barn House, High Road Eastcote, Pinner, Middlesex, HA5 2EW

 

Established in 2000, August Harvest Ltd have registered office in Pinner, Middlesex, it's status in the Companies House registry is set to "Active". There is one director listed for this business at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COWEN, Michael Richard 18 September 2018 - 1

Filing History

Document Type Date
CS01 - N/A 03 August 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 04 October 2018
TM02 - Termination of appointment of secretary 03 October 2018
AP03 - Appointment of secretary 03 October 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 19 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 29 July 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 04 August 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 20 August 2013
CH04 - Change of particulars for corporate secretary 20 August 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 19 June 2013
CH01 - Change of particulars for director 14 March 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 24 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 02 August 2011
CH01 - Change of particulars for director 25 November 2010
AA - Annual Accounts 28 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
AR01 - Annual Return 25 August 2010
MISC - Miscellaneous document 01 July 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 23 August 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
288b - Notice of resignation of directors or secretaries 04 April 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 17 August 2006
395 - Particulars of a mortgage or charge 08 July 2006
395 - Particulars of a mortgage or charge 08 July 2006
288a - Notice of appointment of directors or secretaries 05 July 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 23 September 2005
287 - Change in situation or address of Registered Office 26 August 2004
363a - Annual Return 25 August 2004
AA - Annual Accounts 03 November 2003
288c - Notice of change of directors or secretaries or in their particulars 02 October 2003
363a - Annual Return 08 August 2003
363a - Annual Return 21 August 2002
AA - Annual Accounts 03 August 2002
AUD - Auditor's letter of resignation 20 June 2002
225 - Change of Accounting Reference Date 22 May 2002
363a - Annual Return 14 August 2001
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 11 September 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288a - Notice of appointment of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
288b - Notice of resignation of directors or secretaries 22 August 2000
NEWINC - New incorporation documents 28 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 July 2006 Fully Satisfied

N/A

Debenture 07 July 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.