FAREHAM SELF-DRIVE LIMITED

31 Regent Trade Park, Barwell 31 Regent Trade Park, Barwell, Hampshire, PO13 0EQ
StatusACTIVE
Company No.05891936
CategoryPrivate Limited Company
Incorporated31 Jul 2006
Age17 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

FAREHAM SELF-DRIVE LIMITED is an active private limited company with number 05891936. It was incorporated 17 years, 8 months, 27 days ago, on 31 July 2006. The company address is 31 Regent Trade Park, Barwell 31 Regent Trade Park, Barwell, Hampshire, PO13 0EQ.



Company Fillings

Accounts with accounts type total exemption full

Date: 04 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Nov 2020

Action Date: 09 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mathew Cooper

Notification date: 2020-11-09

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Nov 2020

Action Date: 10 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-10

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-11-09

Officer name: Raymond William Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-09

Officer name: Mr Adrian Cooper

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Nov 2020

Action Date: 01 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Raymond William Cooper

Cessation date: 2020-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Ann Armstrong

Termination date: 2018-08-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Cooper

Appointment date: 2018-08-14

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2018

Action Date: 01 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 01 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-07-01

Psc name: Raymond William Cooper

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-16

Officer name: Adrian Roland Cooper

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-09-16

Officer name: Adrian Roland Cooper

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2016

Action Date: 16 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Raymond William Cooper

Appointment date: 2016-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 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 full list shareholders

Date: 13 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-08-01

Officer name: Ms Julie Ann Armstrong

Documents

View document PDF

Termination director company with name termination date

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-31

Officer name: Claire Francis Harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 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 full list shareholders

Date: 01 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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 full list shareholders

Date: 07 Aug 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Capital allotment shares

Date: 08 Feb 2012

Action Date: 01 Jan 2012

Category: Capital

Type: SH01

Date: 2012-01-01

Capital : 289,900,000 GBP

Documents

View document PDF

Termination director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Cooper

Documents

View document PDF

Appoint person director company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Francis Harris

Documents

View document PDF

Termination secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathew Cooper

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Adrian Roland Cooper

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 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 full list shareholders

Date: 23 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 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 full list shareholders

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Mr Mathew Cooper

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-07-30

Officer name: Mr Mathew Cooper

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adrian Roland Cooper

Change date: 2010-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated director raymond cooper

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Director appointed mr adrian roland cooper

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr mathew william rene cooper

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary adrian cooper

Documents

View document PDF

Legacy

Date: 31 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 30 Oct 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/2007 to 31/12/2007

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: horton heath filling station botley road horton heath hampshire SO50 7DN

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Address

Type: 287

Description: Registered office changed on 23/10/06 from: c/o ghiaci goodhand smith LTD 197 - 201 church road hove east sussex BN3 2AH

Documents

View document PDF

Legacy

Date: 23 Oct 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 01/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AS MUSIC SCHOOL LLP

2-4 COBNAR ROAD,SHEFFIELD,S8 8QB

Number:OC377917
Status:ACTIVE
Category:Limited Liability Partnership

AUTOMOTIVE QUALITY ENGINEERING LIMITED

32 DURANTS PARK AVENUE,LONDON,EN3 7EA

Number:06414280
Status:ACTIVE
Category:Private Limited Company

AUTOTECH PERFORMANCE LIMITED

34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG

Number:08385622
Status:ACTIVE
Category:Private Limited Company

BRAY PLASTICS LIMITED

CHERRYCOURT WAY,LEIGHTON BUZZARD,LU7 4UH

Number:01960411
Status:ACTIVE
Category:Private Limited Company

CAIN PROJECT MANAGEMENT LIMITED

WESTER HOUSE,EDINBURGH,EH12 5HG

Number:SC500188
Status:ACTIVE
Category:Private Limited Company

LONDON STUDENT ACCOMMODATION LIMITED

ZAJ ASSOCIATES 41-A MILL LANE,LONDON,NW6 1NB

Number:10272454
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