About

Registered Number: 03063548
Date of Incorporation: 01/06/1995 (28 years and 10 months ago)
Company Status: Active
Registered Address: Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG

 

Founded in 1995, The Harvest Partnership Ltd have registered office in Kent, it's status is listed as "Active".

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 03 July 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 June 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 June 2016
AA01 - Change of accounting reference date 30 September 2015
MR01 - N/A 14 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 26 June 2015
CH01 - Change of particulars for director 06 October 2014
CH03 - Change of particulars for secretary 06 October 2014
CH01 - Change of particulars for director 06 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 04 June 2014
MR01 - N/A 11 April 2014
MR01 - N/A 20 August 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 06 March 2013
MG01 - Particulars of a mortgage or charge 10 October 2012
MG01 - Particulars of a mortgage or charge 10 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 13 June 2012
AAMD - Amended Accounts 15 December 2011
AA - Annual Accounts 15 December 2011
AA01 - Change of accounting reference date 12 September 2011
AR01 - Annual Return 08 July 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 15 June 2010
AA - Annual Accounts 20 May 2010
MG01 - Particulars of a mortgage or charge 17 November 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 09 June 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 30 June 2008
287 - Change in situation or address of Registered Office 20 July 2007
AA - Annual Accounts 09 July 2007
363a - Annual Return 13 June 2007
AA - Annual Accounts 06 July 2006
363a - Annual Return 23 June 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 09 May 2005
363s - Annual Return 18 August 2004
AA - Annual Accounts 30 June 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 30 April 2002
363s - Annual Return 04 July 2001
AA - Annual Accounts 02 July 2001
288a - Notice of appointment of directors or secretaries 29 June 2001
287 - Change in situation or address of Registered Office 29 June 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 13 June 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 02 July 1999
363s - Annual Return 01 September 1998
225 - Change of Accounting Reference Date 05 August 1998
AA - Annual Accounts 14 July 1998
363s - Annual Return 03 July 1997
AA - Annual Accounts 04 May 1997
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
RESOLUTIONS - N/A 14 November 1996
363s - Annual Return 23 October 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 March 1996
288 - N/A 10 August 1995
287 - Change in situation or address of Registered Office 10 August 1995
288 - N/A 10 August 1995
NEWINC - New incorporation documents 01 June 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 July 2015 Outstanding

N/A

A registered charge 31 March 2014 Outstanding

N/A

A registered charge 01 August 2013 Outstanding

N/A

Deed of security assignment 02 October 2012 Outstanding

N/A

Deed of security assignment 02 October 2012 Outstanding

N/A

Long term loan agreement (floating charge) 11 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.