This company is commonly known as Downton Cuckoo Fair Limited. The company was founded 21 years ago and was given the registration number 04748797. The firm's registered office is in SALISBURY. You can find them at West View Slab Lane, Downton, Salisbury, Wiltshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.
Name | : | DOWNTON CUCKOO FAIR LIMITED |
---|---|---|
Company Number | : | 04748797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 April 2003 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | West View Slab Lane, Downton, Salisbury, Wiltshire, SP5 3PS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
West View, Slab Lane, Downton, Salisbury, England, SP5 3PS | Secretary | 23 February 2012 | Active |
West View, Slab Lane, Downton, Salisbury, SP5 3PS | Director | 03 January 2023 | Active |
West View, Slab Lane, Downton, Salisbury, SP5 3PS | Director | 05 April 2017 | Active |
10, Vicarage Park, Redlynch, SP5 2JZ | Director | 02 April 2009 | Active |
47 Gravel Close, Downton, Salisbury, SP5 3JQ | Director | 30 April 2003 | Active |
47 Gravel Close, Downton, Salisbury, SP5 3JQ | Director | 30 April 2003 | Active |
Brook House 126 The Borough, Downton, Salisbury, SP5 3LT | Secretary | 30 April 2003 | Active |
48 Greenacres, Downton, Salisbury, SP5 3NG | Director | 30 April 2003 | Active |
Martin House, Barford Lane, Downton, Salisbury, SP5 3PZ | Director | 02 April 2009 | Active |
West View, Slab Lane, Downton, Salisbury, SP5 3PS | Director | 19 April 2018 | Active |
208 Imperial Apartments, South Western House, Southampton, SO14 3AL | Director | 30 April 2003 | Active |
Mr Ben Murley | ||
Notified on | : | 19 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1990 |
Nationality | : | British |
Address | : | West View, Slab Lane, Salisbury, SP5 3PS |
Nature of control | : |
|
Mrs Jeanette Ann Glynn | ||
Notified on | : | 05 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Address | : | West View, Slab Lane, Salisbury, SP5 3PS |
Nature of control | : |
|
Mrs Edna Doreen Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1943 |
Nationality | : | British |
Address | : | West View, Slab Lane, Salisbury, SP5 3PS |
Nature of control | : |
|
Mr Anthony John Pike | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1937 |
Nationality | : | British |
Address | : | West View, Slab Lane, Salisbury, SP5 3PS |
Nature of control | : |
|
Adrian Dennys Hamilton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1957 |
Nationality | : | British |
Address | : | West View, Slab Lane, Salisbury, SP5 3PS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-10 | Officers | Appoint person director company with name date. | Download |
2022-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Officers | Appoint person director company with name date. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.