COURTESYFAIR LIMITED

Register to unlock more data on OkredoRegister

COURTESYFAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03594987

Incorporation date

08/07/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Partnership House, 84 Lodge Road, Southampton SO14 6RGCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/1998)
dot icon20/03/2026
Micro company accounts made up to 2025-07-31
dot icon27/10/2025
Termination of appointment of Samantha Knight as a director on 2025-10-15
dot icon30/09/2025
Registered office address changed from 14 Stinchar Drive Chandler's Ford Eastleigh SO53 4QH England to Partnership House 84 Lodge Road Southampton SO14 6RG on 2025-09-30
dot icon09/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon28/08/2024
Micro company accounts made up to 2024-07-31
dot icon01/08/2024
Registered office address changed from 59B Leigh Road Eastleigh Hampshire SO50 9DF to 14 Stinchar Drive Chandler's Ford Eastleigh SO53 4QH on 2024-08-01
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon13/09/2023
Micro company accounts made up to 2023-07-31
dot icon12/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon05/09/2022
Micro company accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon11/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon02/09/2021
Micro company accounts made up to 2021-07-31
dot icon15/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon19/11/2020
Micro company accounts made up to 2020-07-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with no updates
dot icon26/08/2019
Micro company accounts made up to 2019-07-31
dot icon15/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon29/10/2018
Micro company accounts made up to 2018-07-31
dot icon25/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon29/03/2018
Micro company accounts made up to 2017-07-31
dot icon19/07/2017
Confirmation statement made on 2017-07-08 with no updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-07-31
dot icon20/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon14/03/2016
Appointment of Miss Samantha Knight as a director on 2016-03-01
dot icon12/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon28/10/2015
Satisfaction of charge 1 in full
dot icon28/10/2015
Satisfaction of charge 2 in full
dot icon25/10/2015
All of the property or undertaking has been released from charge 1
dot icon25/10/2015
All of the property or undertaking has been released from charge 2
dot icon03/08/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon07/12/2014
Total exemption small company accounts made up to 2014-07-31
dot icon10/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon09/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon27/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon26/11/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/07/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon15/07/2010
Director's details changed for Peter Adrian Knight on 2010-07-08
dot icon28/09/2009
Total exemption small company accounts made up to 2009-07-31
dot icon03/08/2009
Return made up to 08/07/09; full list of members
dot icon03/08/2009
Director's change of particulars / peter knight / 11/07/2008
dot icon03/08/2009
Secretary's change of particulars / sharon knight / 11/07/2008
dot icon21/12/2008
Total exemption small company accounts made up to 2008-07-31
dot icon08/08/2008
Return made up to 08/07/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-07-31
dot icon11/07/2007
Return made up to 08/07/07; full list of members
dot icon28/12/2006
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 08/07/06; full list of members
dot icon09/02/2006
Total exemption small company accounts made up to 2005-07-31
dot icon08/07/2005
Return made up to 08/07/05; full list of members
dot icon25/04/2005
Total exemption small company accounts made up to 2004-07-31
dot icon18/08/2004
Return made up to 08/07/04; full list of members
dot icon17/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon02/09/2003
Return made up to 08/07/03; full list of members
dot icon15/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon26/07/2002
Return made up to 08/07/02; full list of members
dot icon08/04/2002
Total exemption small company accounts made up to 2001-07-31
dot icon21/08/2001
Return made up to 08/07/01; full list of members
dot icon25/05/2001
Accounts for a small company made up to 2000-07-31
dot icon13/03/2001
New secretary appointed
dot icon13/03/2001
Secretary resigned;director resigned
dot icon19/07/2000
Return made up to 08/07/00; full list of members
dot icon23/06/2000
Accounts for a small company made up to 1999-07-31
dot icon02/08/1999
Return made up to 08/07/99; full list of members
dot icon19/11/1998
Particulars of mortgage/charge
dot icon17/11/1998
Ad 28/10/98--------- £ si 100@1=100 £ ic 1/101
dot icon04/11/1998
Particulars of mortgage/charge
dot icon30/10/1998
Registered office changed on 30/10/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New director appointed
dot icon08/07/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
183.77K
-
0.00
-
-
2022
0
168.00K
-
0.00
-
-
2023
0
154.49K
-
0.00
-
-
2023
0
154.49K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

154.49K £Descended-8.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight, Peter Adrian
Director
09/10/1998 - Present
3
Knight, Samantha
Director
01/03/2016 - 15/10/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COURTESYFAIR LIMITED

COURTESYFAIR LIMITED is an(a) Active company incorporated on 08/07/1998 with the registered office located at Partnership House, 84 Lodge Road, Southampton SO14 6RG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of COURTESYFAIR LIMITED?

toggle

COURTESYFAIR LIMITED is currently Active. It was registered on 08/07/1998 .

Where is COURTESYFAIR LIMITED located?

toggle

COURTESYFAIR LIMITED is registered at Partnership House, 84 Lodge Road, Southampton SO14 6RG.

What does COURTESYFAIR LIMITED do?

toggle

COURTESYFAIR LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for COURTESYFAIR LIMITED?

toggle

The latest filing was on 20/03/2026: Micro company accounts made up to 2025-07-31.