Advanced company searchLink opens in new window

FARTHINGHOE FINE WINE LIMITED

Company number 01123744

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)
28 Jan 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: share rights 21/01/2025
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2025 SH08 Change of share class name or designation
28 Jan 2025 MA Memorandum and Articles of Association
26 Nov 2024 MA Memorandum and Articles of Association
26 Nov 2024 MA Memorandum and Articles of Association
26 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jul 2024 AD01 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ England to Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE on 31 July 2024
22 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with updates
17 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
17 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with updates
18 Apr 2023 CH01 Director's details changed for Mr Alexander Arthur Fitzhugh Cox on 12 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Alexander Arthur Fitzhugh Cox on 15 April 2023
18 Apr 2023 CH01 Director's details changed for Mr Alexander Arthur Fitzhugh Cox on 12 April 2023
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 May 2022 TM02 Termination of appointment of Rebecca Cox as a secretary on 5 May 2022
28 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with updates
26 Apr 2022 CH01 Director's details changed for Mr Julian Seymour Chamberlen on 15 April 2022
25 Apr 2022 CH01 Director's details changed for Mr Julian Seymour Chamberlen on 15 April 2022
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
26 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with updates
09 Feb 2021 AD01 Registered office address changed from Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG United Kingdom to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ on 9 February 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
29 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018