HORSEFAIR (ROMSEY) MANAGEMENT LIMITED

3 The Horsefair, Romsey, SO51 8EZ, Hampshire
StatusACTIVE
Company No.05658097
Category
Incorporated19 Dec 2005
Age18 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

HORSEFAIR (ROMSEY) MANAGEMENT LIMITED is an active with number 05658097. It was incorporated 18 years, 5 months, 29 days ago, on 19 December 2005. The company address is 3 The Horsefair, Romsey, SO51 8EZ, Hampshire.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Suzanne Nater

Appointment date: 2023-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2023

Action Date: 21 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-02

Officer name: Judith Bennett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2020

Action Date: 19 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 19 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2018

Action Date: 28 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert John Hillier

Appointment date: 2018-12-28

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2018

Action Date: 19 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 27 Dec 2018

Action Date: 11 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-11

Officer name: Steven Robert Wells

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2017

Action Date: 19 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2016

Action Date: 15 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Bennett

Appointment date: 2016-11-15

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 31 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Rose Boella

Termination date: 2016-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Dec 2015

Action Date: 19 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2015

Action Date: 19 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jan 2014

Action Date: 19 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jan 2013

Action Date: 19 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jan 2012

Action Date: 19 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jan 2011

Action Date: 19 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-19

Documents

View document PDF

Appoint person director company with name

Date: 27 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mary Rose Boella

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Oct 2010

Action Date: 12 Oct 2010

Category: Address

Type: AD01

Old address: 7 Freemantle Business Centre Mill Brook Road East Southampton Hampshire SO15 1JR

Change date: 2010-10-12

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Malcolm Roy Mckay

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Patricia Pratt

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Steven Robert Wells

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joan Rosemary Robinson

Documents

View document PDF

Termination secretary company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Brazier

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Brazier

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Brazier

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Dec 2009

Action Date: 19 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/12/08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 19/12/06

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Incorporation company

Date: 19 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & C PLASTERING LIMITED

87 SHELDON HEATH ROAD,BIRMINGHAM,B26 2DJ

Number:11645005
Status:ACTIVE
Category:Private Limited Company

GREAT YARMOUTH SCHOOLS AND BUSINESS PARTNERSHIP LIMITED

PRIORY CENTRE,GREAT YARMOUTH,NR30 1NW

Number:05338914
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRID88 CONSULTING LIMITED

18 MULBERRY AVENUE,WIDNES,WA8 0WN

Number:08198087
Status:ACTIVE
Category:Private Limited Company

READY INSTALLS LTD

ENTERPRISE HOUSE OFFICE 19,MOTHERWELL,ML1 1PJ

Number:SC613144
Status:ACTIVE
Category:Private Limited Company

RIDEELAI HOLDINGS LTD

352 HIGH STREET,ROCHESTER,ME1 1DJ

Number:11551134
Status:ACTIVE
Category:Private Limited Company

THE COMMUTER LIMITED

CHY-AN-LOGOSEN HILLCREST GARDENS,HELSTON,TR13 8QF

Number:08139315
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