FARRANCE COURT MANAGEMENT COMPANY LIMITED
Company number 01239791
- Company Overview for FARRANCE COURT MANAGEMENT COMPANY LIMITED (01239791)
- Filing history for FARRANCE COURT MANAGEMENT COMPANY LIMITED (01239791)
- People for FARRANCE COURT MANAGEMENT COMPANY LIMITED (01239791)
- More for FARRANCE COURT MANAGEMENT COMPANY LIMITED (01239791)
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) |
---|---|---|---|
05 Feb 2025 | CH01 | Director's details changed for Wilhel Matha Rajan Tillman on 1 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Roger John Theobald on 1 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Simon Stacey on 5 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Mr Behzad Sojdehee on 1 February 2025 | |
05 Feb 2025 | CH01 | Director's details changed for Ms Susan Anne Green on 1 February 2025 | |
05 Feb 2025 | AD01 | Registered office address changed from Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU United Kingdom to Farrance Court the Ferns Tunbridge Wells TN1 2JL on 5 February 2025 | |
05 Feb 2025 | TM02 | Termination of appointment of Tw Property as a secretary on 5 February 2025 | |
02 Oct 2024 | CH01 | Director's details changed for Wilhel Matha Rajan Tillman on 2 October 2024 | |
26 Sep 2024 | AA | Micro company accounts made up to 31 May 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Roger John Theobald on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Mr Simon Stacey on 25 September 2024 | |
25 Sep 2024 | CH01 | Director's details changed for Ms Susan Anne Green on 25 September 2024 | |
02 Sep 2024 | AD01 | Registered office address changed from 34 Monson Road Tunbridge Wells Kent TN1 1LU England to Tw Block Management 34 Monson Road Tunbridge Wells Kent TN1 1LU on 2 September 2024 | |
02 Sep 2024 | CH04 | Secretary's details changed for Tw Property on 31 August 2024 | |
02 Sep 2024 | CH01 | Director's details changed for Mr Behzad Sojdehee on 31 August 2024 | |
29 Jul 2024 | CS01 | Confirmation statement made on 26 July 2024 with updates | |
29 May 2024 | AP01 | Appointment of Mr Behzad Sojdehee as a director on 29 May 2024 | |
08 Mar 2024 | TM01 | Termination of appointment of Azita Noshirzad as a director on 8 March 2024 | |
01 Mar 2024 | TM01 | Termination of appointment of a director | |
28 Feb 2024 | TM01 | Termination of appointment of Banafsheh Aghasi as a director on 28 February 2024 | |
22 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Nicola Jayne Stedman-Jones as a director on 5 October 2023 | |
05 Oct 2023 | AP04 | Appointment of Tw Property as a secretary on 5 October 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 34 Monson Road Tunbridge Wells Kent TN1 1LU on 4 October 2023 | |
04 Oct 2023 | TM02 | Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 30 September 2023 |