FARNHOLME MANAGEMENT COMPANY LIMITED
Company number 01440126
- Company Overview for FARNHOLME MANAGEMENT COMPANY LIMITED (01440126)
- Filing history for FARNHOLME MANAGEMENT COMPANY LIMITED (01440126)
- People for FARNHOLME MANAGEMENT COMPANY LIMITED (01440126)
- More for FARNHOLME MANAGEMENT COMPANY LIMITED (01440126)
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) |
---|---|---|---|
19 Oct 2017 | AD01 | Registered office address changed from 50 Wood Street Lytham St Annes Lancashire FY8 1QG to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 19 October 2017 | |
03 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
15 Nov 2016 | TM01 | Termination of appointment of Ivan James Smedley as a director on 4 November 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Stephanie Victoria Collinson as a director on 20 July 2016 | |
11 Aug 2016 | AP01 | Appointment of Mrs Anne Margaret Poole as a director on 20 July 2016 | |
18 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
03 May 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
28 Jul 2015 | AP01 | Appointment of Ivan James Smedley as a director on 20 July 2015 | |
23 Jul 2015 | AP01 | Appointment of Erin Beth Welsh as a director on 14 July 2015 | |
14 Jul 2015 | AP01 | Appointment of Paul Stephen Maughan as a director on 7 July 2015 | |
09 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-09
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
23 Mar 2015 | TM01 | Termination of appointment of Garth Kay as a director on 6 October 2014 | |
23 Mar 2015 | CH01 | Director's details changed for Mr John Simon Hunt on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mrs Sandra Elizabeth Bebbington on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Mrs Dorothy Barr on 23 March 2015 | |
16 Jan 2015 | TM01 | Termination of appointment of Gaynor Calvert as a director on 16 January 2015 | |
30 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
16 Apr 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
26 Jul 2013 | AP01 | Appointment of Gaynor Calvert as a director | |
24 Jul 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
12 Apr 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
13 Mar 2013 | TM01 | Termination of appointment of Peter Fairbotham as a director | |
13 Mar 2013 | TM01 | Termination of appointment of Anne Poole as a director |