NORAH FRY (CP) LIMITED

5 Hound Street, Sherborne, DT9 3AB, England
StatusACTIVE
Company No.09553927
CategoryPrivate Limited Company
Incorporated21 Apr 2015
Age9 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

NORAH FRY (CP) LIMITED is an active private limited company with number 09553927. It was incorporated 9 years, 2 months, 12 days ago, on 21 April 2015. The company address is 5 Hound Street, Sherborne, DT9 3AB, England.



Company Fillings

Appoint person director company with name date

Date: 10 May 2024

Action Date: 02 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Julie Caroline Hamblin

Appointment date: 2024-05-02

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 05 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2024

Action Date: 21 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Douglas William Marsh

Termination date: 2023-02-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

Change date: 2022-05-27

Old address: One New Street Wells Somerset BA5 2LA United Kingdom

New address: 5 Hound Street Sherborne DT9 3AB

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Douglas William Marsh

Appointment date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin David Kerswell

Termination date: 2022-05-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2022

Action Date: 23 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Llewellyn-Jones

Termination date: 2022-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 28 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ernest Snaith

Appointment date: 2021-01-28

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2020

Action Date: 13 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-13

Officer name: Mr Martin David Kerswell

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Aug 2020

Action Date: 03 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham John Anthony Dolan

Termination date: 2020-08-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Arthur John Feltham

Appointment date: 2019-02-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2018

Action Date: 07 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Heather Feltham

Termination date: 2018-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diana Elizabeth Powell

Termination date: 2018-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Mark Llewellyn-Jones

Appointment date: 2017-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 22 May 2017

Action Date: 18 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Ann Griffin

Termination date: 2017-05-18

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2016

Action Date: 10 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-10

Old address: 3 Fry's Walk Shepton Mallet Somerset BA4 5WT England

New address: One New Street Wells Somerset BA5 2LA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Termination director company with name termination date

Date: 04 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Stone

Termination date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2016

Action Date: 07 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-07

Capital : 79,000 GBP

Documents

View document PDF

Resolution

Date: 18 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2016

Action Date: 07 Feb 2016

Category: Capital

Type: SH01

Date: 2016-02-07

Capital : 78,000 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Wendon

Termination date: 2016-02-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin David Kerswell

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Ann Griffin

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Heather Feltham

Appointment date: 2015-11-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul John Stone

Appointment date: 2015-11-17

Documents

View document PDF

Incorporation company

Date: 21 Apr 2015

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A S WHITAKER INVESTMENTS LIMITED

C/O DUNCAN & TOPLIS LIMITED ENTERPRISE WAY,SPALDING,PE11 3YR

Number:11758296
Status:ACTIVE
Category:Private Limited Company

BEZEMOVE LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11726843
Status:ACTIVE
Category:Private Limited Company

E2M (SCOTLAND) LIMITED

18-42 CHARLOTTE STREET,WAKEFIELD,WF1 1UH

Number:06837182
Status:ACTIVE
Category:Private Limited Company

INGLIS ELECTRONICS LIMITED

ST HELENS,KINGUSSIE,PH21 1JX

Number:SC545522
Status:ACTIVE
Category:Private Limited Company

JM LUXURY CHAUFFEURING LTD

INTERNATIONAL HOUSE,LONDON,SW7 4EF

Number:11352123
Status:ACTIVE
Category:Private Limited Company

PORTRUSH CONSTRUCTION LIMITED

40 PRIESTLAND ROAD,BUSHMILLS,BT57 8XB

Number:NI657631
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