FIFEHEAD MANOR LIMITED

Suite 2 Healey House, Dene Road, Andover, SP10 2AA, Hampshire, United Kingdom
StatusACTIVE
Company No.06769341
CategoryPrivate Limited Company
Incorporated09 Dec 2008
Age15 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

FIFEHEAD MANOR LIMITED is an active private limited company with number 06769341. It was incorporated 15 years, 5 months, 23 days ago, on 09 December 2008. The company address is Suite 2 Healey House, Dene Road, Andover, SP10 2AA, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 May 2024

Action Date: 20 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2023-10-20

Officer name: Ms Harriet Walker

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Ms Harriet Walker

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Harriet Walker

Appointment date: 2023-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 20 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-19

Officer name: Mr Henry Arthur Becket

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Stephen Paul Walters

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-20

Officer name: Alexandra Mary Gamble

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2023

Action Date: 20 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-20

Officer name: Alexandra Mary Gamble

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-07-21

Officer name: Mrs Alexandra Mary Gamble

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-07-21

Officer name: Ian Gordon Cumming

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2023

Action Date: 21 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Gordon Cumming

Termination date: 2023-07-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jul 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2023

Action Date: 21 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas David George Haythornthwaite

Appointment date: 2023-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2022

Action Date: 04 Mar 2022

Category: Address

Type: AD01

New address: Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA

Change date: 2022-03-04

Old address: C/O Beck,Randall & Carpenter Aldwych House Winchester Street Andover Hampshire SP10 2EA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 May 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jun 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Patricia Annabelle Webb

Appointment date: 2018-07-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-30

Officer name: Mrs Louise Fitzpatrick

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philippa Mary Becket

Termination date: 2017-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Jun 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-24

Officer name: Mrs Alexandra Mary Gamble

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Aug 2015

Action Date: 15 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert William Orth

Termination date: 2015-07-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2014

Action Date: 21 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Philippa Mary Becket

Appointment date: 2014-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2013

Action Date: 01 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-01

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Ballantyne

Documents

View document PDF

Change sail address company

Date: 01 Aug 2013

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 01 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Ballantyne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Aug 2011

Action Date: 30 Apr 2012

Category: Accounts

Type: AA01

New date: 2012-04-30

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 01 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Aug 2010

Action Date: 01 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Paul Walters

Change date: 2010-08-01

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-01

Officer name: Mr Robert William Orth

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2010

Action Date: 01 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Henry Richard Ballantyne

Change date: 2010-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2010

Action Date: 07 Aug 2010

Category: Address

Type: AD01

Old address: , C/O Beck,Randall & Carpenter, Aldwych House Winchester Street, Andover, Hampshire, SP10 2EA, England

Change date: 2010-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Aug 2010

Action Date: 07 Aug 2010

Category: Address

Type: AD01

Old address: , Town Gate 38 London Street, Basingstoke, RG21 7NY

Change date: 2010-08-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2009

Action Date: 22 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Capital allotment shares

Date: 06 Oct 2009

Action Date: 25 Aug 2009

Category: Capital

Type: SH01

Date: 2009-08-25

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/2009 to 31/07/2009

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr robert william orth

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed mr stephen paul walters

Documents

View document PDF

Incorporation company

Date: 09 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JAS.C.FLAXMAN & SONS LIMITED

KING STREET HOUSE,NORWICH,NR3 1RB

Number:00174187
Status:LIQUIDATION
Category:Private Limited Company

LILLYANNES SPIRITUAL SERVICES LIMITED

4 LIDGETT LANE,LEEDS,LS25 1EQ

Number:10074345
Status:ACTIVE
Category:Private Limited Company

LOCHEND STORE LTD

64 LOCHEND ROAD SOUTH,EDINBURGH,EH7 6DE

Number:SC480235
Status:ACTIVE
Category:Private Limited Company

PETER BASSETT MEDIA LIMITED

WESTBURY COURT CHURCH ROAD,BRISTOL,BS9 3EF

Number:08270738
Status:ACTIVE
Category:Private Limited Company

PLLI PROPERTIES LTD

BROOK HOUSE CHURCH LANE,LEEDS,LS25 1HB

Number:09796284
Status:ACTIVE
Category:Private Limited Company

SOBIK TRANS LTD

15 BUCKFAST SQUARE,CORBY,NN18 8DT

Number:11600513
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