BARCOMBE VILLAGE SHOP LIMITED

Stepney Farmhouse Stepney Farmhouse, Lewes, BN8 5BB, East Sussex, England
StatusACTIVE
Company No.10753938
CategoryPrivate Limited Company
Incorporated04 May 2017
Age7 years, 17 days
JurisdictionEngland Wales

SUMMARY

BARCOMBE VILLAGE SHOP LIMITED is an active private limited company with number 10753938. It was incorporated 7 years, 17 days ago, on 04 May 2017. The company address is Stepney Farmhouse Stepney Farmhouse, Lewes, BN8 5BB, East Sussex, England.



Company Fillings

Notification of a person with significant control statement

Date: 26 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Lyon Liddell

Appointment date: 2024-04-18

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Lyon Liddell

Appointment date: 2024-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-18

Officer name: Christopher John Arbenz

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher John Arbenz

Termination date: 2024-04-18

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Apr 2024

Action Date: 18 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-18

Psc name: Christopher John Arbenz

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 21 Sep 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-09-07

Documents

View document PDF

Second filing capital allotment shares

Date: 19 Sep 2023

Action Date: 07 Sep 2023

Category: Capital

Type: RP04SH01

Capital : 182 GBP

Date: 2023-09-07

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-07

Documents

View document PDF

Capital allotment shares

Date: 11 Sep 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Capital : 183 GBP

Date: 2023-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Capital return purchase own shares

Date: 09 Mar 2022

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Janet Hughes

Appointment date: 2021-03-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital cancellation shares

Date: 14 Mar 2021

Action Date: 08 Mar 2021

Category: Capital

Type: SH06

Capital : 182 GBP

Date: 2021-03-08

Documents

View document PDF

Capital return purchase own shares

Date: 14 Mar 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-03

Psc name: Mr Christopher John Arbenz

Documents

View document PDF

Capital cancellation shares

Date: 03 Mar 2021

Action Date: 15 Dec 2020

Category: Capital

Type: SH06

Date: 2020-12-15

Capital : 183 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2021

Action Date: 16 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Adam Docwra Secretan

Termination date: 2021-01-16

Documents

View document PDF

Capital return purchase own shares

Date: 30 Dec 2020

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 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: 06 May 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Apr 2019

Action Date: 17 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-17

Officer name: Dr Andrew Antony Pearce

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2018

Action Date: 06 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Christopher John Arbenz

Appointment date: 2018-09-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Jul 2017

Action Date: 17 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-17

Officer name: Mrs Amanda Jeffery Williams-Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Sheila Margaret Holden

Appointment date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2017

Action Date: 09 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Adam Docwra Secretan

Appointment date: 2017-07-09

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-18

Officer name: Mr Nicholas Charles Lear

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2017

Action Date: 12 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Nigel Saxby-Soffe

Appointment date: 2017-05-12

Documents

View document PDF

Incorporation company

Date: 04 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUTOSHINE EXPRESS LTD.

195 SLATEFORD ROAD,EDINBURGH,EH14 1NP

Number:SC206258
Status:ACTIVE
Category:Private Limited Company

BOLLYWOOD HOLLYWOOD LIMITED

3RD FLOOR VYMAN HOUSE,HARROW,HA1 1BQ

Number:07309282
Status:ACTIVE
Category:Private Limited Company

BRAID AND BLUSH LTD

NO7 THE STRUET,BRECON,LD3 7LL

Number:11000633
Status:ACTIVE
Category:Private Limited Company

COOKS CARPETS AND FURNISHING LTD

UNIT 1 OAKTREE BUSINESS PARK,BROMFIELD INDUSTRIAL ESTATE,CH7 1XB

Number:04254698
Status:ACTIVE
Category:Private Limited Company

HIGHFOLD ENTERPRISE LIMITED

637 BLACKBURN ROAD,BOLTON,BL1 7AA

Number:08085404
Status:ACTIVE
Category:Private Limited Company

SOTHAM TECHNICAL SERVICES LIMITED

THE GRANARY,FULBOURN,CB21 5BS

Number:03694216
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