SUREFARM LTD

The Transmission Hall Rampisham Business Centre The Transmission Hall Rampisham Business Centre, Maiden Newton, DT2 0HS, Dorset, England
StatusACTIVE
Company No.08566093
CategoryPrivate Limited Company
Incorporated12 Jun 2013
Age10 years, 11 months, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 29 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 11 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 26 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Edwin King

Documents

View document PDF

Incorporation company

Date: 12 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT PROPERTY INVESTMENTS LIMITED

BUILDING 6000,HAVANT,PO9 1SA

Number:06835553
Status:ACTIVE
Category:Private Limited Company

C4 SECURE LIMITED

HILLSIDE, THE WHARF,DAVENTRY,NN11 7JQ

Number:11770260
Status:ACTIVE
Category:Private Limited Company

COSY ROOF (UK) LTD

UNIT 5 DOWN BUSINESS PARK,DOWNPATRICK,BT30 9UP

Number:NI655481
Status:ACTIVE
Category:Private Limited Company

NOVATEC INDUSTRIES LIMITED

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)

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