FAREHAM SELF-DRIVE LIMITED

05891936
31 REGENT TRADE PARK, BARWELL LANE, GOSPORT HAMPSHIRE PO13 0EQ

Documents

Documents
Date Category Description Pages
01 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2024 accounts Annual Accounts 8 Buy now
04 Jul 2023 accounts Annual Accounts 8 Buy now
01 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2022 accounts Annual Accounts 7 Buy now
15 Jun 2021 accounts Annual Accounts 7 Buy now
03 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2020 accounts Annual Accounts 7 Buy now
10 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Nov 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
09 Nov 2020 officers Termination of appointment of director (Raymond William Cooper) 1 Buy now
09 Nov 2020 officers Appointment of director (Mr Adrian Cooper) 2 Buy now
09 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2019 accounts Annual Accounts 7 Buy now
25 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 accounts Annual Accounts 7 Buy now
14 Aug 2018 officers Termination of appointment of director (Julie Ann Armstrong) 1 Buy now
14 Aug 2018 officers Appointment of secretary (Mr Adrian Cooper) 2 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 accounts Annual Accounts 2 Buy now
14 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Sep 2016 officers Termination of appointment of director (Adrian Roland Cooper) 1 Buy now
19 Sep 2016 officers Termination of appointment of secretary (Adrian Roland Cooper) 1 Buy now
19 Sep 2016 officers Appointment of director (Mr Raymond William Cooper) 2 Buy now
29 Jun 2016 accounts Annual Accounts 3 Buy now
10 Sep 2015 accounts Annual Accounts 3 Buy now
13 Aug 2015 annual-return Annual Return 4 Buy now
12 Aug 2015 annual-return Annual Return 4 Buy now
07 Aug 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 officers Appointment of director (Ms Julie Ann Armstrong) 2 Buy now
07 Aug 2014 officers Termination of appointment of director (Claire Francis Harris) 1 Buy now
26 Jun 2014 accounts Annual Accounts 3 Buy now
01 Aug 2013 annual-return Annual Return 4 Buy now
01 Aug 2013 accounts Annual Accounts 3 Buy now
24 Sep 2012 accounts Annual Accounts 4 Buy now
07 Aug 2012 annual-return Annual Return 4 Buy now
08 Feb 2012 capital Return of Allotment of shares 4 Buy now
18 Oct 2011 officers Termination of appointment of director (Mathew Cooper) 1 Buy now
18 Oct 2011 officers Appointment of director (Mrs Claire Francis Harris) 2 Buy now
18 Oct 2011 officers Termination of appointment of secretary (Mathew Cooper) 1 Buy now
18 Oct 2011 officers Appointment of secretary (Mr Adrian Roland Cooper) 1 Buy now
14 Sep 2011 accounts Annual Accounts 7 Buy now
23 Aug 2011 annual-return Annual Return 4 Buy now
03 Nov 2010 accounts Annual Accounts 6 Buy now
30 Jul 2010 annual-return Annual Return 4 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Mathew Cooper) 2 Buy now
30 Jul 2010 officers Change of particulars for secretary (Mr Mathew Cooper) 1 Buy now
30 Jul 2010 officers Change of particulars for director (Mr Adrian Roland Cooper) 2 Buy now
26 Oct 2009 accounts Annual Accounts 8 Buy now
10 Aug 2009 annual-return Return made up to 31/07/09; full list of members 3 Buy now
10 Aug 2009 officers Appointment terminated director raymond cooper 1 Buy now
10 Aug 2009 officers Director appointed mr adrian roland cooper 1 Buy now
20 Feb 2009 officers Secretary appointed mr mathew william rene cooper 1 Buy now
20 Feb 2009 officers Appointment terminated secretary adrian cooper 1 Buy now
31 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 2 8 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
23 Sep 2008 annual-return Return made up to 31/07/08; full list of members 3 Buy now
25 Jul 2008 accounts Annual Accounts 8 Buy now
28 May 2008 accounts Accounting reference date extended from 31/07/2007 to 31/12/2007 1 Buy now
17 Aug 2007 annual-return Return made up to 31/07/07; full list of members 2 Buy now
17 Aug 2007 address Registered office changed on 17/08/07 from: horton heath filling station botley road horton heath hampshire SO50 7DN 1 Buy now
22 Mar 2007 officers New director appointed 2 Buy now
10 Mar 2007 officers Director resigned 1 Buy now
08 Dec 2006 mortgage Particulars of mortgage/charge 3 Buy now
09 Nov 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Oct 2006 address Registered office changed on 23/10/06 from: c/o ghiaci goodhand smith LTD 197 - 201 church road hove east sussex BN3 2AH 1 Buy now
23 Oct 2006 officers New director appointed 2 Buy now
01 Aug 2006 address Registered office changed on 01/08/06 from: 25 hill road, theydon bois epping essex CM16 7LX 1 Buy now
01 Aug 2006 officers Secretary resigned 1 Buy now
01 Aug 2006 officers Director resigned 1 Buy now
31 Jul 2006 incorporation Incorporation Company 13 Buy now