ROUNDHURST FARMS LIMITED

12 Church Road, East Molesey, KT8 9DR, England
StatusDISSOLVED
Company No.03045490
CategoryPrivate Limited Company
Incorporated12 Apr 1995
Age29 years, 1 month, 20 days
JurisdictionEngland Wales
Dissolution30 Mar 2021
Years3 years, 2 months, 2 days

SUMMARY

ROUNDHURST FARMS LIMITED is an dissolved private limited company with number 03045490. It was incorporated 29 years, 1 month, 20 days ago, on 12 April 1995 and it was dissolved 3 years, 2 months, 2 days ago, on 30 March 2021. The company address is 12 Church Road, East Molesey, KT8 9DR, England.



Company Fillings

Gazette dissolved compulsory

Date: 30 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 06 May 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2019

Action Date: 28 May 2019

Category: Address

Type: AD01

New address: 12 Church Road East Molesey KT8 9DR

Old address: Lower Roundhurst Farm Roundhurst Haslemere GU27 3BN England

Change date: 2019-05-28

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge part

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge part

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030454900002

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 030454900002

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2018

Action Date: 12 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Feb 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2017

Action Date: 24 Feb 2017

Category: Address

Type: AD01

Old address: Lower Roundhurst Farms Ltd Jobsons Lane Haslemere Surrey GU27 3BY England

New address: Lower Roundhurst Farm Roundhurst Haslemere GU27 3BN

Change date: 2017-02-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Address

Type: AD01

New address: Lower Roundhurst Farms Ltd Jobsons Lane Haslemere Surrey GU27 3BY

Change date: 2016-04-12

Old address: James House 153 Grosvenor Road Aldershot Surrey GU11 3EF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Apr 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030454900002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2013

Action Date: 12 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 12 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2011

Action Date: 12 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2010

Action Date: 12 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2010

Action Date: 12 May 2010

Category: Address

Type: AD01

Change date: 2010-05-12

Old address: Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / marie connell / 12/04/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard connell / 12/04/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / maire connell / 12/04/2009

Documents

View document PDF

Legacy

Date: 13 May 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 31/07/2008 from 8-10 new fetter lane london EC4A 1RS

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288a

Description: Secretary appointed marie elizabeth connell

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary halco secretaries LIMITED

Documents

View document PDF

Legacy

Date: 12 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2008

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 02 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/07; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/06; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Address

Type: 287

Description: Registered office changed on 10/06/05 from: roundhurst farm tennyson's lane roundhurst west sussex GU27 3BN

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/05; full list of members

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Jun 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Address

Type: 287

Description: Registered office changed on 20/12/04 from: 5 ladbroke terrace london W11 3PG

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 16 Nov 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 02 Jul 2002

Category: Address

Type: 287

Description: Registered office changed on 02/07/02 from: tennysons lane haslemere surrey GU27 3BN

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 17 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/01; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Feb 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 19 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/00; full list of members

Documents

View document PDF

Accounts with made up date

Date: 07 Feb 2000

Action Date: 31 Mar 1999

Category: Accounts

Type: AA

Made up date: 1999-03-31

Documents

View document PDF

Legacy

Date: 03 Jun 1999

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/99; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 11/03/99--------- £ si 50000@1=50000 £ ic 1160000/1210000

Documents

View document PDF

Accounts with made up date

Date: 15 Oct 1998

Action Date: 31 Mar 1998

Category: Accounts

Type: AA

Made up date: 1998-03-31

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Address

Type: 287

Description: Registered office changed on 31/05/98 from: 5 ladbroke terrace london W11 3PG

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/98; change of members

Documents

View document PDF

Accounts with made up date

Date: 12 Feb 1998

Action Date: 31 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 1997

Category: Capital

Type: 88(2)R

Description: Ad 10/12/97--------- £ si 50000@1=50000 £ ic 1110000/1160000

Documents

View document PDF

Legacy

Date: 08 Aug 1997

Category: Capital

Type: 88(2)R

Description: Ad 22/07/97--------- £ si 50000@1=50000 £ ic 1060000/1110000

Documents

View document PDF

Legacy

Date: 15 May 1997

Category: Annual-return

Type: 363s

Description: Return made up to 12/04/97; change of members

Documents

View document PDF

Legacy

Date: 04 Apr 1997

Category: Capital

Type: 88(2)R

Description: Ad 27/03/97--------- £ si 50000@1=50000 £ ic 1010000/1060000

Documents

View document PDF

Legacy

Date: 05 Feb 1997

Category: Capital

Type: 88(2)R

Description: Ad 24/01/97--------- £ si 10000@1=10000 £ ic 1000000/1010000

Documents

View document PDF

Legacy

Date: 13 Jan 1997

Category: Address

Type: 287

Description: Registered office changed on 13/01/97 from: 5 ladbroke terrace london W11 3PG

Documents

View document PDF

Accounts with made up date

Date: 07 Jan 1997

Action Date: 31 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-31

Documents

View document PDF

Legacy

Date: 09 Jun 1996

Category: Annual-return

Type: 363a

Description: Return made up to 12/04/96; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 1996

Category: Capital

Type: 88(2)R

Description: Ad 24/05/96--------- £ si 50000@1=50000 £ ic 950000/1000000

Documents

View document PDF

Legacy

Date: 20 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/03

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Capital

Type: 88(2)R

Description: Ad 19/05/95--------- £ si 949998@1=949998 £ ic 2/950000

Documents

View document PDF

Legacy

Date: 31 May 1995

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/05/95

Documents

View document PDF

Resolution

Date: 31 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

ARK STRUCTURAL LIMITED

65 MOSS STREET,KEITH,AB55 5HE

Number:SC360854
Status:ACTIVE
Category:Private Limited Company

DMC RURAL CONTRACTORS LTD

30 COLLIMER CLOSE,IPSWICH,IP9 1HX

Number:10320250
Status:ACTIVE
Category:Private Limited Company

HULKY LIMITED

27 27 SYCAMORE CROFT,HUDDERSFIELD,HD8 9UX

Number:10322712
Status:ACTIVE
Category:Private Limited Company

OAK TREE LEGAL LTD

OAK TREE COTTAGE,WADHURST,TN5 6PR

Number:11261459
Status:ACTIVE
Category:Private Limited Company

REVELATION PETS LTD

9 MEADOW VIEW,WINCHESTER,SO23 7FY

Number:10346708
Status:ACTIVE
Category:Private Limited Company

SELECT MOTOR TRADING LIMITED

5 WOODBINE ROAD,LYMM,WA13 9HT

Number:06698517
Status:ACTIVE
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