FARE'N SQUARE LIMITED
Status | ACTIVE |
Company No. | 03128672 |
Category | Private Limited Company |
Incorporated | 21 Nov 1995 |
Age | 28 years, 6 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
FARE'N SQUARE LIMITED is an active private limited company with number 03128672. It was incorporated 28 years, 6 months, 16 days ago, on 21 November 1995. The company address is Southern Self Drive Southern Self Drive, Quartremaine Road, Portsmouth, PO3 5QQ, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 30 Dec 2023
Action Date: 19 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-19
Documents
Accounts with accounts type dormant
Date: 11 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2022
Action Date: 19 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-19
Documents
Accounts with accounts type dormant
Date: 21 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 19 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-19
Documents
Accounts with accounts type dormant
Date: 04 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2021
Action Date: 19 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-19
Documents
Accounts with accounts type dormant
Date: 29 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 04 Dec 2019
Action Date: 19 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-19
Documents
Accounts with accounts type dormant
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2018
Action Date: 19 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-19
Documents
Accounts with accounts type dormant
Date: 05 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 22 Nov 2017
Action Date: 19 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-19
Documents
Accounts with accounts type dormant
Date: 08 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 19 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-19
Documents
Accounts with accounts type dormant
Date: 15 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 19 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-19
Documents
Accounts with accounts type dormant
Date: 17 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2014
Action Date: 19 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-19
Documents
Change person director company with change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Diane Jane Paxman
Change date: 2014-12-10
Documents
Change person secretary company with change date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-12-10
Officer name: Mrs Diane Jane Paxman
Documents
Appoint person director company with name date
Date: 10 Dec 2014
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-10
Officer name: Mr Richard James Paxman
Documents
Accounts with accounts type dormant
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2013
Action Date: 19 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-19
Documents
Accounts with accounts type dormant
Date: 17 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2012
Action Date: 19 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-19
Documents
Accounts with accounts type dormant
Date: 29 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 19 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-19
Documents
Accounts with accounts type dormant
Date: 03 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2010
Action Date: 19 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-19
Documents
Accounts with accounts type dormant
Date: 12 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 19 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-19
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Diane Jane Paxman
Change date: 2009-10-01
Documents
Accounts with accounts type dormant
Date: 17 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/08; full list of members
Documents
Legacy
Date: 15 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david howman
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 21 May 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 22 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/06; full list of members
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 08 May 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 02 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/11/05; full list of members
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 08 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 21 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/03; full list of members
Documents
Legacy
Date: 21 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 21 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 21 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 01 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 23 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/01; full list of members
Documents
Accounts with accounts type small
Date: 12 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jun 2001
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 Jun 2001
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 08 May 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/00 to 31/12/00
Documents
Legacy
Date: 26 Jan 2001
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 04 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/00; full list of members
Documents
Legacy
Date: 18 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 18/10/00 from: 466 london road hilsea portsmouth PO2 9RN
Documents
Legacy
Date: 18 Oct 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type small
Date: 28 Mar 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/99; full list of members
Documents
Legacy
Date: 21 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/98; no change of members
Documents
Accounts with accounts type small
Date: 12 Nov 1998
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Accounts with accounts type small
Date: 06 Jan 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 09 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/97; full list of members
Documents
Legacy
Date: 12 Sep 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 20 Feb 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Legacy
Date: 10 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 21/11/96; full list of members
Documents
Certificate change of name company
Date: 05 Jan 1996
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed trustmaster LIMITED\certificate issued on 08/01/96
Documents
Legacy
Date: 19 Dec 1995
Category: Accounts
Type: 224
Description: Accounting reference date notified as 30/09
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 08 Dec 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
81 HOMESTEAD AVENUE,WORCESTER,WR4 0DA
Number: | 09010062 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
73 CORNHILL,LONDON,EC3V 3QQ
Number: | 11866250 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11741304 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HARWOODS CLOSE,EAST GRINSTEAD,RH19 4BH
Number: | 10358238 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11555312 |
Status: | ACTIVE |
Category: | Private Limited Company |
46 OAKBURY ROAD,LONDON,SW6 2NW
Number: | 10584145 |
Status: | ACTIVE |
Category: | Private Limited Company |