FARMRIVER PROPERTY MANAGEMENT LIMITED
Company number 01749192
- Company Overview for FARMRIVER PROPERTY MANAGEMENT LIMITED (01749192)
- Filing history for FARMRIVER PROPERTY MANAGEMENT LIMITED (01749192)
- People for FARMRIVER PROPERTY MANAGEMENT LIMITED (01749192)
- More for FARMRIVER PROPERTY MANAGEMENT LIMITED (01749192)
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) |
---|---|---|---|
21 Nov 2024 | CH04 | Secretary's details changed for Swt Estate Management Ltd on 21 November 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 11 October 2024 | |
18 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
05 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
03 Apr 2024 | AP04 | Appointment of Swt Estate Management Ltd as a secretary on 3 April 2024 | |
03 Apr 2024 | TM02 | Termination of appointment of Imelda Sharad Phadtare as a secretary on 3 April 2024 | |
03 Apr 2024 | AD01 | Registered office address changed from Flat 6 Ashfield Court Ashfield Road Cambridge CB4 1RZ England to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on 3 April 2024 | |
13 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
10 Oct 2022 | PSC08 | Notification of a person with significant control statement | |
08 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Jul 2022 | CH01 | Director's details changed for Dr Gabrielleina Tausher on 5 July 2022 | |
20 May 2022 | AD01 | Registered office address changed from 134 Woodland Road Sawston Cambridge CB22 3DX to Flat 6 Ashfield Court Ashfield Road Cambridge CB4 1RZ on 20 May 2022 | |
16 Mar 2022 | AP03 | Appointment of Ms Imelda Sharad Phadtare as a secretary on 16 March 2022 | |
16 Mar 2022 | TM01 | Termination of appointment of Colin David Jones as a director on 3 March 2022 | |
16 Mar 2022 | TM02 | Termination of appointment of Colin David Jones as a secretary on 3 March 2022 | |
05 Mar 2022 | AP01 | Appointment of Mr Cedric Duchamp as a director on 1 March 2022 | |
04 Mar 2022 | AP01 | Appointment of Ms Imelda Sharad Phadtare as a director on 1 March 2022 | |
28 Feb 2022 | PSC07 | Cessation of Colin Jones as a person with significant control on 14 February 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 23 December 2021 with no updates | |
15 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Feb 2021 | CS01 | Confirmation statement made on 23 December 2020 with no updates | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 23 December 2019 with no updates |