About

Registered Number: 03888032
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Dale Farm, Worcester Lane, Sutton Coldfield, West Midlands, B75 5PR

 

Harvest Fields Ltd was registered on 03 December 1999 and has its registered office in Sutton Coldfield, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. Robinson, Susan Joy, Robinson, Susan Joy are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBINSON, Susan Joy 22 December 2000 - 1
Secretary Name Appointed Resigned Total Appointments
ROBINSON, Susan Joy 08 February 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 30 June 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 28 June 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 16 June 2017
TM01 - Termination of appointment of director 01 March 2017
TM02 - Termination of appointment of secretary 01 March 2017
AP03 - Appointment of secretary 20 February 2017
CS01 - N/A 15 July 2016
AA - Annual Accounts 15 July 2016
AR01 - Annual Return 27 July 2015
AA - Annual Accounts 14 July 2015
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
MR04 - N/A 04 December 2014
CH01 - Change of particulars for director 03 September 2014
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 19 July 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 20 September 2011
MG01 - Particulars of a mortgage or charge 27 June 2011
MG01 - Particulars of a mortgage or charge 24 June 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
CH01 - Change of particulars for director 10 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 02 December 2008
AA - Annual Accounts 01 November 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 01 November 2007
363a - Annual Return 28 December 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
AA - Annual Accounts 07 November 2006
363a - Annual Return 29 November 2005
288c - Notice of change of directors or secretaries or in their particulars 29 November 2005
AA - Annual Accounts 12 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 06 July 2004
288c - Notice of change of directors or secretaries or in their particulars 06 July 2004
363s - Annual Return 07 January 2004
AA - Annual Accounts 09 September 2003
395 - Particulars of a mortgage or charge 10 June 2003
363s - Annual Return 24 January 2003
395 - Particulars of a mortgage or charge 30 November 2002
AA - Annual Accounts 19 August 2002
363s - Annual Return 03 January 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
RESOLUTIONS - N/A 27 January 2000
RESOLUTIONS - N/A 27 January 2000
395 - Particulars of a mortgage or charge 18 January 2000
288b - Notice of resignation of directors or secretaries 09 December 1999
288b - Notice of resignation of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
288a - Notice of appointment of directors or secretaries 09 December 1999
287 - Change in situation or address of Registered Office 09 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 June 2011 Fully Satisfied

N/A

Legal charge 06 June 2003 Fully Satisfied

N/A

Legal charge 27 November 2002 Fully Satisfied

N/A

Legal charge 14 January 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.