ILCHESTER FARMS OHIO LIMITED

The Estate Office Ilchester Estates The Estate Office Ilchester Estates, Dorchester, DT2 0LF, Dorset
StatusACTIVE
Company No.09335522
CategoryPrivate Limited Company
Incorporated01 Dec 2014
Age9 years, 6 months, 4 days
JurisdictionEngland Wales

SUMMARY

ILCHESTER FARMS OHIO LIMITED is an active private limited company with number 09335522. It was incorporated 9 years, 6 months, 4 days ago, on 01 December 2014. The company address is The Estate Office Ilchester Estates The Estate Office Ilchester Estates, Dorchester, DT2 0LF, Dorset.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 01 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2022

Action Date: 01 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: The Honourable Charlotte Anne Townshend

Change date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Reginald Townshend

Cessation date: 2019-02-27

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2020

Action Date: 27 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ilchester Trustee Company Limited

Cessation date: 2019-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 01 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-11-01

Officer name: Mr Marcus Kingswood Scrace

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2019

Action Date: 01 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-01

Officer name: Mr Marcus Kingswood Scrace

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-10-31

Officer name: Robert Ian Sanderson

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2019

Action Date: 31 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-31

Officer name: Robert Ian Sanderson

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2018

Action Date: 01 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 01 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Reginald Townshend

Notification date: 2016-07-15

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Charlotte Anne Townshend

Documents

View document PDF

Notification of a person with significant control

Date: 14 Dec 2017

Action Date: 15 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-07-15

Psc name: Ilchester Trustee Company Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Capital reduction of capital redomination

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Capital

Type: SH15

Date: 2016-08-16

Capital : 6,960,418 USD

Documents

View document PDF

Capital redomination of shares

Date: 16 Aug 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH14

Capital : 6,960,418 USD

Date: 2016-07-15

Documents

View document PDF

Capital allotment shares

Date: 15 Aug 2016

Action Date: 15 Jul 2016

Category: Capital

Type: SH01

Date: 2016-07-15

Capital : 6,960,416 USD

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-01

Documents

View document PDF

Certificate change of name company

Date: 18 Jun 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed charco 85 LIMITED\certificate issued on 18/06/15

Documents

View document PDF

Resolution

Date: 26 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 19 Apr 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-04-02

Officer name: Mr Robert Ian Sanderson

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2015

Action Date: 30 Sep 2015

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2015

Action Date: 07 Apr 2015

Category: Address

Type: AD01

New address: The Estate Office Ilchester Estates Melbury Sampford Dorchester Dorset DT2 0LF

Old address: Compass House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ

Change date: 2015-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Charles Cottingham

Appointment date: 2015-04-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-02

Officer name: Bayshill Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: The Honourable Charlotte Anne Townshend

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-02

Officer name: Richard William Fisher Norton

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Reginald Townshend

Appointment date: 2015-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-04-02

Officer name: Mr Robert Ian Sanderson

Documents

View document PDF

Incorporation company

Date: 01 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJJ TRANSPORT LTD

40 NORTH STREET,SPENNYMOOR,DL16 6AW

Number:08106997
Status:ACTIVE
Category:Private Limited Company

CLOTHES ENCOUNTERS LIMITED

THIRD FLOOR CROWN HOUSE,LOUGHTON,IG10 4LG

Number:01408233
Status:LIQUIDATION
Category:Private Limited Company

D&S PROFESSIONAL BUILDERS LTD

14 HERONGATE ROAD,WALTHAM CROSS,EN8 0TY

Number:10375636
Status:ACTIVE
Category:Private Limited Company

RESPONSIVE ELECTRICAL LIMITED

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:11739782
Status:ACTIVE
Category:Private Limited Company

S.P.S ENERGY LIMITED

SUITE 5 UNIT 20-22,DORCHESTER,DT1 1ST

Number:09366926
Status:ACTIVE
Category:Private Limited Company

ST JOHNS COURT RTM COMPANY LIMITED

29 BATH ROAD,SWINDON,SN1 4AS

Number:07732847
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