SUREFARM LTD
Status | ACTIVE |
Company No. | 08566093 |
Category | Private Limited Company |
Incorporated | 12 Jun 2013 |
Age | 10 years, 11 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SUREFARM LTD is an active private limited company with number 08566093. It was incorporated 10 years, 11 months, 21 days ago, on 12 June 2013. The company address is The Transmission Hall Rampisham Business Centre The Transmission Hall Rampisham Business Centre, Maiden Newton, DT2 0HS, Dorset, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Jun 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Change person director company with change date
Date: 25 Sep 2023
Action Date: 25 Sep 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathon David Reader
Change date: 2023-09-25
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Accounts with accounts type micro entity
Date: 03 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
New address: The Transmission Hall Rampisham Business Centre Rampisham Down Maiden Newton Dorset DT2 0HS
Change date: 2022-07-01
Old address: The Transmisson Hall the Transmisson Hall Rampisham Business Centre Rampisham Down Dorset DT2 0HS England
Documents
Change registered office address company with date old address new address
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Address
Type: AD01
New address: The Transmisson Hall the Transmisson Hall Rampisham Business Centre Rampisham Down Dorset DT2 0HS
Change date: 2022-07-01
Old address: West Hill Barns Evershot Dorset DT2 0LD
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 24 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-24
Documents
Accounts with accounts type micro entity
Date: 09 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 25 May 2021
Action Date: 24 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-24
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2020
Action Date: 24 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-24
Documents
Termination secretary company with name termination date
Date: 04 Jun 2020
Action Date: 15 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard William Trickey
Termination date: 2020-05-15
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-21
Officer name: Mr Alan Edwin King
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-06-21
Officer name: Mr Jonathon David Reader
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Colin Burnell
Appointment date: 2019-06-21
Documents
Appoint person director company with name date
Date: 03 Oct 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Richard John Davies
Appointment date: 2019-06-21
Documents
Termination secretary company with name termination date
Date: 03 Oct 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-06-21
Officer name: Alan King
Documents
Appoint person secretary company with name date
Date: 03 Oct 2019
Action Date: 21 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Richard William Trickey
Appointment date: 2019-06-21
Documents
Resolution
Date: 29 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 24 May 2019
Action Date: 24 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-24
Documents
Termination director company with name termination date
Date: 24 May 2019
Action Date: 03 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-03
Officer name: Andrew Paul Adler
Documents
Accounts with accounts type micro entity
Date: 18 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Change to a person with significant control
Date: 20 Jun 2018
Action Date: 11 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2017-10-11
Psc name: Synergy Farm Health Limited
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Resolution
Date: 11 Oct 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 12 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-12
Documents
Notification of a person with significant control
Date: 19 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2016-04-06
Psc name: Synergy Farm Health Limited
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-12
Officer name: Alan Edwin King
Documents
Appoint person secretary company with name date
Date: 14 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-06-12
Officer name: Mr Alan King
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-12
Officer name: Mr Andrew Adler
Documents
Accounts with accounts type total exemption small
Date: 19 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2016
Action Date: 12 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-12
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Accounts with accounts type total exemption small
Date: 10 Mar 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change account reference date company previous extended
Date: 27 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA01
New date: 2014-10-31
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Termination director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Synergy Farm Health Ltd (Co No 06903100)
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Synergy Farm Health Ltd (Co No 06903100)
Documents
Appoint person director company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Edwin King
Documents
Some Companies
BRIGHT PROPERTY INVESTMENTS LIMITED
BUILDING 6000,HAVANT,PO9 1SA
Number: | 06835553 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLSIDE, THE WHARF,DAVENTRY,NN11 7JQ
Number: | 11770260 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5 DOWN BUSINESS PARK,DOWNPATRICK,BT30 9UP
Number: | NI655481 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GOLDEN SQUARE,LONDON,W1F 9JP
Number: | 08248770 |
Status: | ACTIVE |
Category: | Private Limited Company |
S&B ENGINEERING SUPPORT SERVICES LTD
2 NORTHSIDE WELLS ROAD,RADSTOCK,BA3 4ET
Number: | 11886813 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CITY OF WINCHESTER TRUST LIMITED
WINCHESTER HERITAGE CENTRE,WINCHESTER,SO23 8DG
Number: | 00609812 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |