Advanced company searchLink opens in new window

FARMFORD LIMITED

Company number 01620112

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)
23 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with no updates
07 Nov 2023 TM01 Termination of appointment of Andy Sandbach as a director on 6 November 2023
03 Oct 2023 AP03 Appointment of Andrew Robertson as a secretary on 1 October 2023
03 Oct 2023 TM02 Termination of appointment of Jennings & Barrett as a secretary on 1 October 2023
03 Oct 2023 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Wrights House 102-104 High Street Great Missenden HP16 0BE on 3 October 2023
14 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
31 Oct 2022 AD01 Registered office address changed from Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
31 Oct 2022 CH04 Secretary's details changed for Jennings & Barrett on 31 October 2022
31 Oct 2022 AD01 Registered office address changed from 323 Bexley Road Erith DA8 3EX England to Unit 2 Vogans Mill Wharf Mill Street London SE1 2BZ on 31 October 2022
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 CH01 Director's details changed for Mr Andy Sandbank on 22 September 2022
25 Aug 2022 TM01 Termination of appointment of Alf Christopher Sutherland as a director on 25 August 2022
22 Aug 2022 CH01 Director's details changed for Mr Abdy Sandbank on 22 August 2022
22 Aug 2022 AP01 Appointment of Mr Abdy Sandbank as a director on 22 August 2022
04 Aug 2022 TM01 Termination of appointment of Andy Sandbach as a director on 4 August 2022
23 May 2022 TM01 Termination of appointment of Richard Stephen Charlton as a director on 23 May 2022
02 Mar 2022 TM01 Termination of appointment of Irene Brown as a director on 2 March 2022
21 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
06 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
04 Feb 2021 AP01 Appointment of Mrs Valerie Camille Corrigall as a director on 4 February 2021
23 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with no updates
18 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
08 Sep 2020 CH04 Secretary's details changed for Net Management on 8 September 2020