Advanced company searchLink opens in new window

HARVEST ENERGY RETAIL HOLDINGS LIMITED

Company number 11620166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Dec 2023 AA Audit exemption subsidiary accounts made up to 28 February 2023
08 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 28/02/23
08 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 28/02/23
08 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 28/02/23
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
08 Sep 2023 MR04 Satisfaction of charge 116201660001 in full
04 Sep 2023 MR01 Registration of charge 116201660002, created on 4 September 2023
10 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2023 MA Memorandum and Articles of Association
10 Jul 2023 CH01 Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 10 July 2023
13 Dec 2022 AA Full accounts made up to 28 February 2022
26 Oct 2022 CS01 Confirmation statement made on 11 October 2022 with no updates
07 Jun 2022 TM01 Termination of appointment of Don Camillo Emilio Borneo as a director on 29 May 2022
02 Mar 2022 AA Full accounts made up to 28 February 2021
13 Oct 2021 CS01 Confirmation statement made on 11 October 2021 with updates
14 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
12 Oct 2020 AA Full accounts made up to 29 February 2020
23 Jul 2020 PSC05 Change of details for Harvest Energy Retail Group Limited as a person with significant control on 7 July 2020
23 Jul 2020 AD01 Registered office address changed from Prax House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ United Kingdom to Harvest House Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ on 23 July 2020
22 Jul 2020 CH01 Director's details changed for Mr Don Camillo Emilio Borneo on 7 July 2020
14 Jul 2020 CH01 Director's details changed for Mr Winston Sanjeevkumar Soosaipillai on 7 July 2020
22 Apr 2020 TM02 Termination of appointment of Arani Soosaipillai as a secretary on 21 April 2020
22 Apr 2020 AP04 Appointment of Elemental Company Secretary Limited as a secretary on 21 April 2020
23 Oct 2019 AA Full accounts made up to 28 February 2019
21 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with updates