Advanced company searchLink opens in new window

FARM STREET HOLDINGS LIMITED

Company number 00554193

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2013-11-12
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