- Company Overview for FARM STREET HOLDINGS LIMITED (00554193)
- Filing history for FARM STREET HOLDINGS LIMITED (00554193)
- People for FARM STREET HOLDINGS LIMITED (00554193)
- More for FARM STREET HOLDINGS LIMITED (00554193)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 May 2024 | CS01 | Confirmation statement made on 25 April 2024 with no updates | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
18 May 2023 | PSC04 | Change of details for Ajay Kumar Kakkar as a person with significant control on 1 May 2023 | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Dec 2022 | CH01 | Director's details changed for Mrs Diana Mary Rawstron on 13 December 2022 | |
13 Dec 2022 | PSC04 | Change of details for Mrs Diana Mary Rawstron as a person with significant control on 13 December 2022 | |
03 May 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
27 Apr 2022 | PSC04 | Change of details for Mr Philip Gordon Perry as a person with significant control on 6 April 2016 | |
26 Apr 2022 | PSC04 | Change of details for Ajay Kumar Kakkar as a person with significant control on 2 August 2021 | |
10 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Dec 2021 | CH01 | Director's details changed for Mr Philip Gordon Perry on 2 August 2021 | |
08 Dec 2021 | PSC04 | Change of details for Mr Philip Gordon Perry as a person with significant control on 2 August 2021 | |
05 Aug 2021 | AD01 | Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
09 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
17 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
08 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
29 Apr 2019 | CH01 | Director's details changed for Mr Philip Gordon Perry on 11 February 2019 | |
29 Apr 2019 | PSC04 | Change of details for Mr Philip Gordon Perry as a person with significant control on 11 February 2019 | |
24 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mr Philip Gordon Perry as a person with significant control on 26 June 2017 | |
06 Jul 2018 | PSC01 | Notification of Philip Gordon Perry as a person with significant control on 6 April 2016 |