FERMOR HESKETH TRADING LIMITED
Status | ACTIVE |
Company No. | 01918026 |
Category | Private Limited Company |
Incorporated | 31 May 1985 |
Age | 39 years, 5 days |
Jurisdiction | England Wales |
SUMMARY
FERMOR HESKETH TRADING LIMITED is an active private limited company with number 01918026. It was incorporated 39 years, 5 days ago, on 31 May 1985. The company address is The Old Butchery High Street The Old Butchery High Street, Nr Winchester, SO21 1NH, Hampshire.
Company Fillings
Termination secretary company with name termination date
Date: 10 May 2024
Action Date: 10 May 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-05-10
Officer name: the Old Butchery Ltd
Documents
Confirmation statement with no updates
Date: 14 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change to a person with significant control
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jeanne Fermor-Hesketh
Change date: 2022-01-06
Documents
Change person director company with change date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-06
Officer name: Ms Jeanne Fermor-Hesketh
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Gazette filings brought up to date
Date: 09 Jun 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 07 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Change to a person with significant control
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Jeanne Fermor-Hesketh
Change date: 2020-01-10
Documents
Change person director company with change date
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Jeanne Fermor-Hesketh
Change date: 2020-01-10
Documents
Change person director company with change date
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-01-10
Officer name: Ms Jeanne Fermor-Hesketh
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Change account reference date company previous extended
Date: 29 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change person director company with change date
Date: 02 Jan 2015
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanne Fermor-Hesketh
Change date: 2014-11-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint corporate secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Old Butchery Ltd
Documents
Termination secretary company with name
Date: 13 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: The Stone Butchery Limited
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change person director company with change date
Date: 03 Feb 2011
Action Date: 05 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-10-05
Officer name: Jeanne Fermor-Hesketh
Documents
Appoint corporate secretary company
Date: 28 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Documents
Change person director company with change date
Date: 28 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeanne Fermor-Hesketh
Change date: 2009-10-01
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-10-01
Officer name: Temple Secretaries Limited
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Termination secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Change person director company with change date
Date: 06 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jeanne Fermor-Hesketh
Documents
Appoint corporate secretary company with name
Date: 06 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: The Stone Butchery Limited
Documents
Termination secretary company with name
Date: 18 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Temple Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Legacy
Date: 01 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 31 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jeanne fermor-hesketh / 01/01/2009
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2008
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / jeanne fermor-hesketh / 01/01/2008
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from 10 bloomfield terrace london SW1 W8PG
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/07; full list of members
Documents
Legacy
Date: 15 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 05 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/05; full list of members
Documents
Legacy
Date: 08 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2003
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 21 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 19 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 15 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/01; full list of members
Documents
Accounts with accounts type full
Date: 27 Oct 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type full
Date: 05 Apr 2000
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 18 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/00; full list of members
Documents
Accounts with accounts type full
Date: 03 Sep 1999
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 04 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/99; full list of members
Documents
Legacy
Date: 04 Feb 1999
Category: Address
Type: 287
Description: Registered office changed on 04/02/99 from: rotherwick house (po box 900) 3 thomas more street london E1 9YX
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 03 Nov 1998
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 17 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/98; no change of members
Documents
Legacy
Date: 20 Nov 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 09 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Jul 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 09 Jul 1997
Action Date: 30 Sep 1995
Category: Accounts
Type: AA
Made up date: 1995-09-30
Documents
Legacy
Date: 26 Jun 1997
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/96
Documents
Legacy
Date: 25 May 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Mar 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/97; no change of members
Documents
Legacy
Date: 02 Aug 1996
Category: Address
Type: 287
Description: Registered office changed on 02/08/96 from: north house 93 dulwich village london SE21 7BJ
Documents
Legacy
Date: 02 Aug 1996
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/09/95
Documents
Legacy
Date: 30 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/96; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 1995
Action Date: 30 Sep 1994
Category: Accounts
Type: AA
Made up date: 1994-09-30
Documents
Legacy
Date: 13 Feb 1995
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/95; no change of members
Documents
Accounts with accounts type full
Date: 05 Aug 1994
Action Date: 30 Sep 1993
Category: Accounts
Type: AA
Made up date: 1993-09-30
Documents
Legacy
Date: 22 Jun 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 24 Feb 1994
Category: Annual-return
Type: 363s
Description: Return made up to 11/01/94; no change of members
Documents
Some Companies
ASSOCIATION OF CHRISTIAN TEACHERS
OFFICE D THE DODDRIDGE CENTRE,NORTHAMPTON,NN5 5LD
Number: | 02056400 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BLACKROCK MANAGEMENT (LONDON) LIMITED
BLACKROCK,BARNET,EN5 3HH
Number: | 07739868 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 37/38 MARSHALL HOUSE,MORDEN,SM4 6RW
Number: | 11111459 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
78 ST. LEONARDS ROAD,BEVERLEY,HU17 7HP
Number: | 10760630 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE BRITANNIA HOUSE 1-11,LONDON,W6 0LH
Number: | 10179036 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 WHITECROSS ROAD,WESTON-SUPER-MARE,BS23 1EN
Number: | 10847991 |
Status: | ACTIVE |
Category: | Private Limited Company |