FAIRGROUND HERITAGE TRUST(THE)
Status | ACTIVE |
Company No. | 01978359 |
Category | |
Incorporated | 16 Jan 1986 |
Age | 38 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FAIRGROUND HERITAGE TRUST(THE) is an active with number 01978359. It was incorporated 38 years, 3 months, 17 days ago, on 16 January 1986. The company address is Milford Farm Milford Farm, Devon, PL16 0AT.
Company Fillings
Termination director company with name termination date
Date: 14 Nov 2023
Action Date: 11 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-11-11
Officer name: Helen Alison Overton
Documents
Change person director company with change date
Date: 14 Nov 2023
Action Date: 11 Nov 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-11-11
Officer name: Amy Goodwin
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2023
Action Date: 24 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-24
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 19 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Henry Clutton Ward
Change date: 2023-08-19
Documents
Change person director company with change date
Date: 06 Sep 2023
Action Date: 10 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-10
Officer name: Mr Adam Martin Brown
Documents
Termination director company with name termination date
Date: 04 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-12-31
Officer name: Phil Wrixon
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Appoint person director company with name date
Date: 23 Nov 2022
Action Date: 20 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-11-20
Officer name: Helen Alison Overton
Documents
Termination director company with name termination date
Date: 27 Sep 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Charles Phillipps
Termination date: 2022-09-22
Documents
Termination director company with name termination date
Date: 16 Sep 2022
Action Date: 26 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Bryan
Termination date: 2022-08-26
Documents
Confirmation statement with no updates
Date: 24 Aug 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Appoint person director company with name date
Date: 11 Dec 2021
Action Date: 11 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Charles Phillipps
Appointment date: 2021-12-11
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 06 Sep 2021
Action Date: 06 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-06
Officer name: Mr Aaron Stephens
Documents
Confirmation statement with no updates
Date: 01 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Termination director company with name termination date
Date: 06 Jul 2021
Action Date: 01 Jun 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-06-01
Officer name: Frank Charles John Edwards
Documents
Resolution
Date: 23 Feb 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 23 Feb 2021
Category: Change-of-constitution
Type: CC04
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 24 Dec 2020
Action Date: 24 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-24
Officer name: Richard John Sandercock
Documents
Termination director company with name termination date
Date: 19 Nov 2020
Action Date: 14 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Scrivens
Termination date: 2020-11-14
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Appoint person secretary company with name date
Date: 22 Aug 2020
Action Date: 21 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-03-21
Officer name: Mr Adam Brown
Documents
Termination secretary company with name termination date
Date: 22 Aug 2020
Action Date: 21 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Wallis
Termination date: 2020-03-21
Documents
Appoint person director company with name date
Date: 29 Apr 2020
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Bryan
Appointment date: 2019-11-30
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Amy Goodwin
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 01 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-04-01
Officer name: Mr Aaron Stephens
Documents
Termination director company with name termination date
Date: 08 Mar 2020
Action Date: 05 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-05
Officer name: Stephen Robert Smith
Documents
Appoint person director company with name date
Date: 26 Dec 2019
Action Date: 30 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-30
Officer name: Mr Adam Martin Brown
Documents
Change person director company with change date
Date: 26 Dec 2019
Action Date: 26 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Guy Belshaw
Change date: 2019-12-26
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Termination secretary company with name termination date
Date: 04 Sep 2019
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kevin Scrivens
Termination date: 2018-07-17
Documents
Appoint person secretary company with name date
Date: 24 Apr 2019
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-12-01
Officer name: Mr David Wallis
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Appoint person secretary company with name date
Date: 19 May 2018
Action Date: 19 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-05-19
Officer name: Mr Kevin Scrivens
Documents
Termination director company with name termination date
Date: 25 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Byran
Termination date: 2018-03-12
Documents
Termination secretary company with name termination date
Date: 25 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Andrew Smith
Termination date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 24 Aug 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Termination director company with name termination date
Date: 11 Aug 2014
Action Date: 14 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon George De-Vey
Termination date: 2013-12-14
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 02 Sep 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Change person secretary company with change date
Date: 02 Sep 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Michael Andrew Smith
Change date: 2013-08-01
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Guy Belshaw
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Godfrey Spargo
Documents
Termination director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leanne Alford
Documents
Change person director company with change date
Date: 30 Aug 2013
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr David Wallis
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date no member list
Date: 07 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Appoint person director company with name
Date: 07 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Wrixon
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 11 Oct 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Appoint person secretary company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Andrew Smith
Documents
Appoint person director company with name
Date: 11 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Gamlen
Documents
Change person director company with change date
Date: 11 Oct 2011
Action Date: 02 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon Simon Reed
Change date: 2011-08-02
Documents
Termination secretary company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Godfrey Spargo
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Scrivens
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guy Belshaw
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Byran
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Leanne Alford
Documents
Appoint person director company with name
Date: 10 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Frank Charles John Edwards
Documents
Accounts with accounts type total exemption full
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date no member list
Date: 03 Sep 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 03 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Simon Reed
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Simon George De-Vey
Change date: 2010-08-02
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Stephen Robert Smith
Documents
Change person director company with change date
Date: 02 Sep 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Henry Clutton Ward
Change date: 2010-08-02
Documents
Appoint person director company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Godfrey John Spargo
Documents
Termination secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Smith
Documents
Appoint person secretary company with name
Date: 29 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Godfrey John Spargo
Documents
Accounts with accounts type partial exemption
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 16 Oct 2009
Action Date: 02 Aug 2009
Category: Annual-return
Type: AR01
Made up date: 2009-08-02
Documents
Accounts with accounts type partial exemption
Date: 29 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/08
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william mcalpine
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/07
Documents
Accounts with accounts type partial exemption
Date: 17 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type partial exemption
Date: 02 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/06
Documents
Accounts with accounts type partial exemption
Date: 16 Jan 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 10 Jan 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 02/08/05
Documents
Legacy
Date: 06 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type partial exemption
Date: 09 Feb 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/04
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type partial exemption
Date: 12 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Sep 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 02/08/03
Documents
Some Companies
19 HARVEY ROAD,LONDON,N8 9PD
Number: | 06628150 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPET AND FLOORING SOLUTIONS LIMITED
414-416 BLACKPOOL ROAD,PRESTON,PR2 2DX
Number: | 05124493 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMIC COTTAGE, SOUTH MUNDHAM,CHICHESTER,PO20 1LU
Number: | 11263633 |
Status: | ACTIVE |
Category: | Private Limited Company |
11526828: COMPANIES HOUSE DEFAULT ADDRESS,CARDIFF,CF14 8LH
Number: | 11526828 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOWTHER HOUSE FLAT 9,LONDON,SW1V 3BD
Number: | 11037418 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 COLVIN CLOSE,COLCHESTER,CO3 4BS
Number: | 08433942 |
Status: | ACTIVE |
Category: | Private Limited Company |