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) |
---|---|---|---|
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
|
|
19 Jan 2015 | TM01 | Termination of appointment of Michael O'sullivan as a director on 19 January 2015 |