SHERBORNE CASTLE COUNTRY FAIR

Fir Tree Business Park Fir Tree Business Park, Yeovil, BA22 7BH, England
StatusACTIVE
Company No.04773061
Category
Incorporated21 May 2003
Age21 years, 28 days
JurisdictionEngland Wales

SUMMARY

SHERBORNE CASTLE COUNTRY FAIR is an active with number 04773061. It was incorporated 21 years, 28 days ago, on 21 May 2003. The company address is Fir Tree Business Park Fir Tree Business Park, Yeovil, BA22 7BH, England.



Company Fillings

Appoint person director company with name date

Date: 02 May 2024

Action Date: 28 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Charles Wilson

Appointment date: 2024-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2024

Action Date: 28 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Penelope Ann Dene

Termination date: 2024-04-28

Documents

View document PDF

Change sail address company with old address new address

Date: 02 May 2024

Category: Address

Type: AD02

New address: Fir Tree Business Park Galhampton Yeovil BA22 7BH

Old address: C/O N M Robinson Esq Bourton House High Street Bourton Gillingham Dorset SP8 5AT England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Apr 2023

Action Date: 22 Aug 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-08-22

Psc name: Nicholas Michael Robinson

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2023

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Jonathan Gerard William Meier

Documents

View document PDF

Notification of a person with significant control

Date: 17 Apr 2023

Action Date: 01 Jul 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-07-01

Psc name: Nigel Maurice Christopher Chambers

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-22

Officer name: Nicholas Michael Robinson

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Stratton

Appointment date: 2022-08-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-22

Officer name: Nicholas Michael Robinson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nigel Maurice Christopher Chambers

Appointment date: 2021-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

New address: Fir Tree Business Park Galhampton Yeovil BA22 7BH

Old address: The Old Calf House Shepton Montague Wincanton Somerset BA9 8JJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Gerard William Meier

Appointment date: 2019-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Noel Cooper Beveridge

Termination date: 2019-11-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-30

Officer name: Jeremy John Howard

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy John Howard

Cessation date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-09

Officer name: Mr Nicholas Michael Robinson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Apr 2016

Category: Address

Type: AD04

New address: The Old Calf House Shepton Montague Wincanton Somerset BA9 8JJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change sail address company with old address

Date: 09 May 2012

Category: Address

Type: AD02

Old address: 93 Timberbank Vigo Gravesend Kent DA13 0SN England

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Nicholas Michael Robinson

Documents

View document PDF

Termination secretary company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Arabella Dawkins

Documents

View document PDF

Change person secretary company with change date

Date: 15 Dec 2011

Action Date: 31 Aug 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-08-31

Officer name: Arabella Dawkins

Documents

View document PDF

Change sail address company with old address

Date: 19 Sep 2011

Category: Address

Type: AD02

Old address: 16 Winchester Road Bexleyheath Kent DA7 4TX England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Change sail address company with old address

Date: 14 Apr 2011

Category: Address

Type: AD02

Old address: 16 Thompson Road London SE22 9JR England

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Lowe

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Jun 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Move registers to sail company

Date: 17 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathan Lowe

Change date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Noel Cooper Beveridge

Change date: 2010-05-21

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-21

Officer name: Penelope Ann Dene

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2010

Action Date: 21 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Captain Jeremy John Howard

Change date: 2010-05-21

Documents

View document PDF

Change sail address company

Date: 17 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/09

Documents

View document PDF

Legacy

Date: 02 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary hugh parker stewart logged form

Documents

View document PDF

Legacy

Date: 31 Dec 2008

Category: Officers

Type: 288a

Description: Secretary appointed arabella dawkins

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary hugh stewart

Documents

View document PDF

Legacy

Date: 29 May 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 21/05/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/07

Documents

View document PDF

Legacy

Date: 17 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 17/02/07 from: charters, the avenue, sherborne, dorset DT9 3AJ

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/06

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 31 Jan 2006

Category: Address

Type: 287

Description: Registered office changed on 31/01/06 from: old sarum house, 49 princes street, yeovil, somerset BA20 1EG

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 03 Jun 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 21/05/04

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/04 to 30/09/03

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 May 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJA ASSOCIATES LIMITED

91 THE DRIVE,HARROW,HA2 7EJ

Number:08934365
Status:ACTIVE
Category:Private Limited Company

BACKWARD 2017 LIMITED

1 COPPER BEECHES,SANDBACH,CW11 3BE

Number:10667578
Status:ACTIVE
Category:Private Limited Company

BECKMEED LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11448600
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CHURBAN LIMITED

GLAN Y DON,CAERNARFON,LL54 5TW

Number:09144982
Status:ACTIVE
Category:Private Limited Company

PV MANAGEMENT LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11825371
Status:ACTIVE
Category:Private Limited Company

THE DRESS AGENCY (LEEDS) LIMITED

25-29 SANDY WAY,LEEDS,LS19 7EW

Number:11274428
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