Advanced company searchLink opens in new window

FARRANCE COURT MANAGEMENT COMPANY LIMITED

Company number 01239791

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)
24 Aug 2018 TM01 Termination of appointment of Emma Jolanta Sziapak as a director on 22 August 2018
30 Jul 2018 CS01 Confirmation statement made on 26 July 2018 with updates
01 May 2018 AP01 Appointment of Ms Banafsheh Aghasi as a director on 20 April 2018
01 May 2018 AP01 Appointment of Mr Paul Bain as a director on 20 April 2018
12 Apr 2018 AP04 Appointment of Mch Management Services Ltd as a secretary on 12 April 2018
12 Apr 2018 TM02 Termination of appointment of Wilhel Matha Rajan Tillman as a secretary on 12 April 2018
20 Oct 2017 AD01 Registered office address changed from Mch Management Services Limited 15 Roedean Road Tunbridge Wells TN2 5JY England to 15 Roedean Heights Roedean Road Tunbridge Wells TN2 5JY on 20 October 2017
20 Oct 2017 AD01 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Mch Management Services Limited 15 Roedean Road Tunbridge Wells TN2 5JY on 20 October 2017
20 Oct 2017 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 31 August 2017
20 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
06 Sep 2017 TM01 Termination of appointment of Hazel Dorothy Norris as a director on 8 August 2017
01 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with no updates
08 Jun 2017 TM01 Termination of appointment of Janet Isabel Edwards as a director on 30 May 2017
23 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
17 Dec 2016 TM01 Termination of appointment of Derek Marsh as a director on 8 December 2016
12 Dec 2016 TM01 Termination of appointment of Derek Marsh as a director on 8 December 2016
09 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
10 May 2016 AP01 Appointment of Mr Simon Stacey as a director on 10 May 2016
14 Mar 2016 AP01 Appointment of Mrs Angela Christina Ugur as a director on 14 March 2016
14 Mar 2016 AP01 Appointment of Mr Morgan Mchugo-Henry as a director on 14 March 2016
07 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
07 Jan 2016 AD01 Registered office address changed from Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 7 January 2016
07 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
28 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 3,690
19 Jan 2015 TM01 Termination of appointment of Michael O'sullivan as a director on 19 January 2015