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) |
---|---|---|---|
12 Sep 2023 | TM01 | Termination of appointment of Morgan Mchugo-Henry as a director on 1 September 2023 | |
26 Jul 2023 | CS01 | Confirmation statement made on 26 July 2023 with updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with updates | |
13 Jul 2022 | AP01 | Appointment of Ms Susan Anne Green as a director on 13 July 2022 | |
30 Nov 2021 | AP01 | Appointment of Ms Azita Noshirzad as a director on 29 November 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Wilhel Matha Rajan Tillman on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Roger John Theobald on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Simon Stacey on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Morgan Mchugo-Henry on 21 October 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 28 September 2021 | |
28 Sep 2021 | AP04 | Appointment of Alexandre Boyes Man Ltd as a secretary on 1 September 2021 | |
28 Sep 2021 | TM02 | Termination of appointment of Mch Management Services Ltd as a secretary on 1 September 2021 | |
09 Aug 2021 | AA | Micro company accounts made up to 31 May 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 26 July 2021 with updates | |
07 Jun 2021 | CH04 | Secretary's details changed for Mch Management Services Ltd on 5 June 2021 | |
05 Jun 2021 | AD01 | Registered office address changed from 15 Roedean Heights Roedean Road Tunbridge Wells TN2 5JY England to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 5 June 2021 | |
26 Mar 2021 | TM01 | Termination of appointment of Angela Christina Ugur as a director on 26 March 2021 | |
25 Aug 2020 | AA | Micro company accounts made up to 31 May 2020 | |
27 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with updates | |
02 Dec 2019 | TM01 | Termination of appointment of Paul Bain as a director on 29 November 2019 | |
02 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
06 Dec 2018 | AP01 | Appointment of Ms Nicola Jayne Stedman-Jones as a director on 6 December 2018 | |
28 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 |