ROUNDHURST FARMS LIMITED
Status | DISSOLVED |
Company No. | 03045490 |
Category | Private Limited Company |
Incorporated | 12 Apr 1995 |
Age | 29 years, 1 month, 20 days |
Jurisdiction | England Wales |
Dissolution | 30 Mar 2021 |
Years | 3 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 filings brought up to date
Date: 06 May 2020
Category: Gazette
Type: DISS40
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Mortgage satisfy charge part
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge part
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030454900002
Documents
Mortgage satisfy charge full
Date: 30 Jan 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 030454900002
Documents
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
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
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
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
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
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
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
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
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
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
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
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
Mortgage create with deed with charge number
Date: 05 Apr 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 030454900002
Documents
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
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
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
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
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
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
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
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
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
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/09; full list of members
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / marie connell / 12/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard connell / 12/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / maire connell / 12/04/2009
Documents
Legacy
Date: 13 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
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
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed marie elizabeth connell
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary halco secretaries LIMITED
Documents
Legacy
Date: 12 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/08; full list of members
Documents
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
Legacy
Date: 02 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/07; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
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
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
Legacy
Date: 10 Jun 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/05; full list of members
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Jun 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Resolution
Date: 16 Nov 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 28 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/04; full list of members
Documents
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
Legacy
Date: 27 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/03; full list of members
Documents
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
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
Legacy
Date: 13 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/02; full list of members
Documents
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
Legacy
Date: 17 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/01; full list of members
Documents
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
Legacy
Date: 19 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/00; full list of members
Documents
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
Legacy
Date: 03 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/99; full list of members
Documents
Legacy
Date: 13 May 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/03/99--------- £ si 50000@1=50000 £ ic 1160000/1210000
Documents
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
Legacy
Date: 31 May 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
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
Legacy
Date: 31 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/98; change of members
Documents
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
Legacy
Date: 19 Dec 1997
Category: Capital
Type: 88(2)R
Description: Ad 10/12/97--------- £ si 50000@1=50000 £ ic 1110000/1160000
Documents
Legacy
Date: 08 Aug 1997
Category: Capital
Type: 88(2)R
Description: Ad 22/07/97--------- £ si 50000@1=50000 £ ic 1060000/1110000
Documents
Legacy
Date: 15 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 12/04/97; change of members
Documents
Legacy
Date: 04 Apr 1997
Category: Capital
Type: 88(2)R
Description: Ad 27/03/97--------- £ si 50000@1=50000 £ ic 1010000/1060000
Documents
Legacy
Date: 05 Feb 1997
Category: Capital
Type: 88(2)R
Description: Ad 24/01/97--------- £ si 10000@1=10000 £ ic 1000000/1010000
Documents
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
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
Legacy
Date: 09 Jun 1996
Category: Annual-return
Type: 363a
Description: Return made up to 12/04/96; full list of members
Documents
Legacy
Date: 06 Jun 1996
Category: Capital
Type: 88(2)R
Description: Ad 24/05/96--------- £ si 50000@1=50000 £ ic 950000/1000000
Documents
Legacy
Date: 20 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/03
Documents
Legacy
Date: 31 May 1995
Category: Capital
Type: 88(2)R
Description: Ad 19/05/95--------- £ si 949998@1=949998 £ ic 2/950000
Documents
Legacy
Date: 31 May 1995
Category: Capital
Type: 123
Description: Nc inc already adjusted 19/05/95
Documents
Resolution
Date: 31 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 May 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
65 MOSS STREET,KEITH,AB55 5HE
Number: | SC360854 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 COLLIMER CLOSE,IPSWICH,IP9 1HX
Number: | 10320250 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 27 SYCAMORE CROFT,HUDDERSFIELD,HD8 9UX
Number: | 10322712 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAK TREE COTTAGE,WADHURST,TN5 6PR
Number: | 11261459 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 MEADOW VIEW,WINCHESTER,SO23 7FY
Number: | 10346708 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 WOODBINE ROAD,LYMM,WA13 9HT
Number: | 06698517 |
Status: | ACTIVE |
Category: | Private Limited Company |