FAREHAM SELF-DRIVE LIMITED
Status | ACTIVE |
Company No. | 05891936 |
Category | Private Limited Company |
Incorporated | 31 Jul 2006 |
Age | 17 years, 8 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Cooper
Documents
Appoint person director company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Francis Harris
Documents
Termination secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mathew Cooper
Documents
Appoint person secretary company with name
Date: 18 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Adrian Roland Cooper
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288b
Description: Appointment terminated director raymond cooper
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288a
Description: Director appointed mr adrian roland cooper
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr mathew william rene cooper
Documents
Legacy
Date: 20 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary adrian cooper
Documents
Legacy
Date: 31 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
Legacy
Date: 23 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/08; full list of members
Documents
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
Legacy
Date: 28 May 2008
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/07/2007 to 31/12/2007
Documents
Legacy
Date: 17 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 31/07/07; full list of members
Documents
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
Legacy
Date: 22 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
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
Legacy
Date: 23 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
34 WATERLOO ROAD,WOLVERHAMPTON,WV1 4DG
Number: | 08385622 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |