THAME FOOD FESTIVAL C.I.C.

73 Southern Road, Thame, OX9 2ED, Oxfordshire
StatusACTIVE
Company No.08029406
Category
Incorporated13 Apr 2012
Age12 years, 1 month, 8 days
JurisdictionEngland Wales

SUMMARY

THAME FOOD FESTIVAL C.I.C. is an active with number 08029406. It was incorporated 12 years, 1 month, 8 days ago, on 13 April 2012. The company address is 73 Southern Road, Thame, OX9 2ED, Oxfordshire.



Company Fillings

Confirmation statement with updates

Date: 18 Apr 2024

Action Date: 13 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2023

Action Date: 13 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Apr 2022

Action Date: 13 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2021

Action Date: 28 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Horne

Change date: 2021-04-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 13 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 13 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-13

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Charlotte Norah Katherine Duncan

Change date: 2020-04-12

Documents

View document PDF

Change person director company with change date

Date: 18 May 2020

Action Date: 12 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-04-12

Officer name: Mr Jonathan Winthrop Hackett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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: 10 May 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jonathan Winthropp Hackett

Appointment date: 2019-01-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Winthrop Hackett

Appointment date: 2019-01-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 09 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Lotte Norah Katherine Duncan

Change date: 2019-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Alison Joy Isherwood

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-10-31

Officer name: Alison Joy Isherwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 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: 25 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 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: 28 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 10 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas George Newitt

Termination date: 2017-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2016

Action Date: 10 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-10

Officer name: Miss Lotte Norah Katherine Duncan

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-08

Officer name: Mrs Alison Joy Isherwood

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-07

Officer name: Frazer Sutherland

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

Termination date: 2016-10-31

Officer name: Laurie Ann Spicer

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

Termination date: 2016-10-31

Officer name: Julie Goldsmith

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

Termination date: 2016-10-31

Officer name: Lesley-Ann Sally Dickinson

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 26 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lotte Norah Katherine Duncan

Appointment date: 2016-10-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2016

Action Date: 31 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Julian Richard Foster

Change date: 2015-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charlotte Nora Katherine Duncan

Termination date: 2016-01-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2015

Action Date: 05 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-05

Officer name: Robert Pinheiro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 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 no member list

Date: 24 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Mr Thomas George Newitt

Documents

View document PDF

Appoint person director company with name date

Date: 17 Feb 2015

Action Date: 10 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-10

Officer name: Mr Robert Pinheiro

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Lillington

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Glynne-Jones

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms. Julie Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2013

Action Date: 01 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Lesley-Ann Sally Dickinson

Change date: 2013-03-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Julian Richard Foster

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 May 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Lesley-Ann Sally Dickinson

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Joanne Horne

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Dawn Andrea Lillington

Documents

View document PDF

Appoint person director company with name

Date: 06 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Laurie Ann Spicer

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Feb 2013

Action Date: 11 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-11

Old address: , C/O Thame Food Festival, Chapel Stile Sydenham Road, Sydenham, Chinnor, Oxfordshire, OX39 4LE, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Elidyr Glynne-Jones

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Isherwood

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Alison Joy Isherwood

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Dorling

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deborah Jones

Documents

View document PDF

Termination director company with name

Date: 03 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Dorling

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jan 2013

Action Date: 03 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-03

Old address: , Unit 5 the Courtyard Milton Road, Aylesbury, Buckinghamshire, HP21 7LZ

Documents

View document PDF

Incorporation community interest company

Date: 13 Apr 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

AJ GASTECH LTD

9 GREENHILL DRIVE,BINGLEY,BD16 3HT

Number:09953616
Status:ACTIVE
Category:Private Limited Company

ATTICUS PRODUCTIONS LIMITED

104 SOUTHOVER,LONDON,N12 7HD

Number:07137472
Status:ACTIVE
Category:Private Limited Company

CAMSTAY LTD

31 LONGWORTH AVENUE,,CB4 1GU

Number:04254441
Status:ACTIVE
Category:Private Limited Company

CARNABY DENTAL INVESTMENTS LIMITED

31 CARNABY STREET,LONDON,W1F 7DL

Number:08603002
Status:ACTIVE
Category:Private Limited Company

NO 5 CHAMBERS LIMITED

5 FOUNTAIN COURT,BIRMINGHAM,B4 6DR

Number:02727465
Status:ACTIVE
Category:Private Limited Company

ORLUND MEDIA LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07446346
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