- 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) |
---|---|---|---|
06 Jun 2018 | PSC04 | Change of details for a person with significant control | |
06 Jun 2018 | PSC01 | Notification of Diana Mary Rawstron as a person with significant control on 26 June 2017 | |
06 Jun 2018 | PSC04 | Change of details for Ajay Kumar Kakkar as a person with significant control on 26 June 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Dec 2017 | AP01 | Appointment of Mrs Diana Mary Rawstron as a director on 29 November 2017 | |
19 Jul 2017 | PSC01 | Notification of Ajay Kumar Kakkar as a person with significant control on 6 April 2016 | |
14 Jul 2017 | PSC04 | Change of details for a person with significant control | |
13 Jul 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
30 May 2017 | CH01 | Director's details changed for Mr Philip Gordon Perry on 1 January 2017 | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
19 Jan 2016 | TM01 | Termination of appointment of Harry John Hyams as a director on 19 December 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
|
|
19 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
07 May 2014 | AR01 |
Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
23 Dec 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
28 Nov 2013 | CERTNM |
Company name changed farm street properties LIMITED\certificate issued on 28/11/13
|
|
28 Nov 2013 | CONNOT | Change of name notice | |
07 May 2013 | AR01 | Annual return made up to 25 April 2013 with full list of shareholders | |
22 Jan 2013 | AD01 | Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 22 January 2013 | |
13 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 25 April 2012 with full list of shareholders | |
14 May 2012 | TM01 | Termination of appointment of Roger Evans as a director |