WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED

Weald And Downland Open Air Weald And Downland Open Air, Chichester, PO18 0EU, Sussex
StatusACTIVE
Company No.00946307
Category
Incorporated20 Jan 1969
Age55 years, 3 months, 29 days
JurisdictionEngland Wales

SUMMARY

WEALD AND DOWNLAND OPEN AIR MUSEUM LIMITED is an active with number 00946307. It was incorporated 55 years, 3 months, 29 days ago, on 20 January 1969. The company address is Weald And Downland Open Air Weald And Downland Open Air, Chichester, PO18 0EU, Sussex.



Company Fillings

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2023

Action Date: 24 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-24

Documents

View document PDF

Accounts with accounts type group

Date: 26 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2022

Action Date: 13 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-13

Psc name: Deborah Anne Chiverton

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2022

Action Date: 14 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bailey

Appointment date: 2021-05-14

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 30 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Garret Francis Turley

Cessation date: 2019-07-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-07-09

Psc name: Simon Fairfax Knight

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anthony Howes

Cessation date: 2020-07-06

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jul 2022

Action Date: 24 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-01-24

Psc name: Jennifer Trudie Bloomfield-Peel

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-09

Officer name: Simon Fairfax Knight

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2022

Action Date: 06 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-06

Officer name: Anthony Howes

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Accounts with accounts type group

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Anne Chiverton

Termination date: 2020-11-13

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Abbi Leigh Lee

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Jane Elizabeth Jones Warner

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-05-15

Officer name: Mr Steven Labedz

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2020

Action Date: 15 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Sutherland

Appointment date: 2020-05-15

Documents

View document PDF

Resolution

Date: 02 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 Jun 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 28 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-24

Officer name: Jennifer Trudie Bloomfield-Peel

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2020

Action Date: 30 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-30

Officer name: Garret Francis Turley

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2019

Action Date: 24 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-24

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-24

Psc name: Louise Fitton

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 17 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-17

Psc name: John Herbert Jarvis

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-11-26

Psc name: John Douglas Godfrey

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 17 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-17

Officer name: John Herbert Jarvis

Documents

View document PDF

Notification of a person with significant control

Date: 02 Jul 2019

Action Date: 02 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marilyn Joy Scott

Notification date: 2019-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Jul 2019

Action Date: 23 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Frances Hampson

Cessation date: 2018-11-23

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2018

Action Date: 26 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-26

Officer name: John Douglas Godfrey

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2018

Action Date: 23 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Frances Hampson

Termination date: 2018-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Louise Fitton

Appointment date: 2018-09-24

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Marilyn Joy Scott

Appointment date: 2018-09-24

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Howes

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Herbert Jarvis

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon Fairfax Knight

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Frances Hampson

Notification date: 2016-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-25

Psc name: Matthew John Lewis

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-25

Psc name: Garret Francis Turley

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 25 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanne Carol Pasricha

Notification date: 2016-04-25

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 14 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-05-14

Psc name: Stephen Paul Loosemore

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Deborah Anne Chiverton

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: John Douglas Godfrey

Documents

View document PDF

Notification of a person with significant control

Date: 25 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Jennifer Trudie Bloomfield-Peel

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2018

Action Date: 24 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-24

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-14

Officer name: Mr Stephen Paul Loosemore

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Neil Hart

Termination date: 2014-05-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Neil Hart

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Paul Rigg

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maurice Pollock

Termination date: 2018-05-14

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elaine Sansom

Termination date: 2018-05-14

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2018

Action Date: 14 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Paul Loosemore

Appointment date: 2018-05-14

Documents

View document PDF

Resolution

Date: 26 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Hugh Clutton

Termination date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Michael Burton

Termination date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-08-29

Officer name: David Ferrior Tomlinson

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 24 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Resolution

Date: 16 Jan 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2016

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Maurice Pollock

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jul 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-17

Officer name: Mr John Neil Hart

Documents

View document PDF

Change person secretary company with change date

Date: 21 Jun 2016

Action Date: 17 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-17

Officer name: Mr John Neil Hart

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Carol Pasricha

Appointment date: 2016-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Mr Matthew John Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-25

Officer name: Ms Catherine Frances Hampson

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garret Francis Turley

Appointment date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Benson

Termination date: 2016-04-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-25

Officer name: Eric Michael Garston

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 25 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Thomas Streeter

Termination date: 2016-04-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Apr 2016

Action Date: 20 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-20

Officer name: Christopher Joseph Dicks

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2015

Action Date: 24 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Jul 2015

Action Date: 06 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 009463070001

Charge creation date: 2015-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Jul 2014

Action Date: 24 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-24

Documents

View document PDF

Accounts with accounts type group

Date: 01 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jul 2013

Action Date: 24 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-24

Documents

View document PDF

Termination director company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Corbett

Documents

View document PDF

Resolution

Date: 22 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Ferrier

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Fairfax Knight

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2012

Action Date: 24 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-24

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Joseph Dicks

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Houlton

Documents

View document PDF

Termination director company with name

Date: 20 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Noel Osborne

Documents

View document PDF

Accounts with accounts type group

Date: 29 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Mosse

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Ferrior Tomlinson

Change date: 2011-08-31

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Maurice Pollock

Documents

View document PDF

Change person director company with change date

Date: 21 Sep 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-08-31

Officer name: Dr John Douglas Godfrey

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Jun 2011

Action Date: 24 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-24

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jennifer Trudie Bloomfield-Peel

Documents

View document PDF


Some Companies

CLEANANDSOLVE LTD

299A HORNSEY ROAD,LONDON,N19 4HN

Number:11360171
Status:ACTIVE
Category:Private Limited Company

COCOPEAT TRADING COMPANY LIMITED

2 PENNY ACRE,CHICHESTER,PO19 6DY

Number:08960122
Status:ACTIVE
Category:Private Limited Company

COMPLIANT FACILITIES MANAGEMENT LIMITED

4 ADMIRAL WAY,SUNDERLAND,SR3 3XW

Number:11582488
Status:ACTIVE
Category:Private Limited Company

HARNESS EDS ENGINEERING LIMITED

2ND FLOOR THE PORT HOUSE,PORT SOLENT,PO6 4TH

Number:09002952
Status:ACTIVE
Category:Private Limited Company

INTERFACE TRADE KITCHENS LIMITED

CROMWELL HOUSE,CANNOCK,WS11 0DP

Number:07981118
Status:ACTIVE
Category:Private Limited Company

KEPLA LIMITED

331 BOARSHAW ROAD,MANCHESTER,M24 2PN

Number:02929960
Status:LIQUIDATION
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