This company is commonly known as Blackmore Vale Rda. The company was founded 14 years ago and was given the registration number 07258463. The firm's registered office is in TEMPLECOMBE. You can find them at Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset. This company's SIC code is 93199 - Other sports activities.
Name | : | BLACKMORE VALE RDA |
---|---|---|
Company Number | : | 07258463 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 May 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cherrington Farm Cottage, North Cheriton, Templecombe, Somerset, BA8 0AP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cherrington Farm Cottage, North Cheriton, Templecombe, BA8 0AP | Secretary | 19 May 2010 | Active |
2, Pankerds Road, Milborne Port, Templecombe, DT9 5BX | Director | 19 May 2010 | Active |
22 Clover Mead, Clovermead, Yetminster, Sherborne, England, DT9 6LR | Director | 13 November 2018 | Active |
Cherrington Farm Cottage, North Cheriton, Templecombe, England, BA8 0AP | Director | 30 November 2010 | Active |
Charters Stables, Cucklington, Wincanton, BA9 9PT | Director | 19 May 2010 | Active |
Church Cottage, Mudford, Yeovil, England, BA21 5TJ | Director | 15 January 2020 | Active |
19 Cale Way, Mudford, Yeovil, England, BA9 9BS | Director | 01 November 2023 | Active |
Cherrington Farm Cottage, North Cheriton, Templecombe, England, BA8 0AP | Director | 01 April 2015 | Active |
Cherrington Farm Cottage, North Cheriton, Templecombe, BA8 0AP | Director | 19 May 2010 | Active |
Bayford Lodge, Bayford, Wincanton, United Kingdom, BA9 9NJ | Secretary | 01 September 2010 | Active |
Bayford Lodge, Bayford, Wincanton, BA9 9NJ | Director | 19 May 2010 | Active |
Cannings Court, Pulham, Dorchester, DT2 7EA | Director | 19 May 2010 | Active |
Little Orchard, Folly Drive, Ditcheat, Shepton Mallet, England, BA4 6QH | Director | 01 April 2015 | Active |
Upton House, Glanvilles Wootton, Sherborne, DT9 5QF | Director | 19 May 2010 | Active |
Cherrington Farm Cottage, North Cheriton, Templecombe, England, BA8 0AP | Director | 30 November 2010 | Active |
1 North Street, North Street, Castle Cary, England, BA7 7AU | Director | 18 January 2017 | Active |
Docklow House, South Cheriton, Templecombe, BA8 0BG | Director | 19 May 2010 | Active |
Tom Thumb Farm, Buckhorn Weston, Nr Gillingham, SP8 5HL | Director | 19 May 2010 | Active |
Rodmore Farm, Kings Stag, Sturminster Newton, DT10 2BE | Director | 19 May 2010 | Active |
19, Cale Way, Wincanton, England, BA9 9BS | Director | 26 May 2021 | Active |
Clinger Farm, Cucklington, Wincanton, England, BA9 9QQ | Director | 01 April 2015 | Active |
Mrs Teresa Anne Woodhouse | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Address | : | Cherrington Farm Cottage, North Cheriton, Templecombe, BA8 0AP |
Nature of control | : |
|
Mrs Penelope Copeland | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Honeybrook Barn, Rimpton, Yeovil, England, BA22 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-05-19 | Officers | Appoint person director company with name date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-22 | Officers | Termination director company with name termination date. | Download |
2022-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-05 | Officers | Appoint person director company with name date. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-14 | Officers | Termination director company with name termination date. | Download |
2020-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-09-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-10 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-21 | Officers | Termination director company with name termination date. | Download |
2017-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.