Advanced company searchLink opens in new window

FARLEIGH COMBE (HOLDINGS) LIMITED

Company number 02478027

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)
05 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
12 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
22 Dec 2023 AD01 Registered office address changed from Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE England to Optima Stadium Winterstoke Road Weston-Super-Mare North Somerset BS24 9AA on 22 December 2023
21 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
25 Jan 2023 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
06 Jan 2022 AA Accounts for a dormant company made up to 31 March 2021
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
08 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
18 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
17 Jan 2019 AAMD Amended accounts for a dormant company made up to 31 March 2018
31 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
14 Jun 2018 AD01 Registered office address changed from C/O Cleeve Court Nursing Home Main Road, Cleeve North Somerset BS49 4PF to Felicitas Lodge 29 Bleadon Hill Weston-Super-Mare BS24 9JE on 14 June 2018
22 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Jun 2016 TM02 Termination of appointment of Paul Richard Macey as a secretary on 22 June 2016
11 Apr 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 930
09 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
04 Jun 2015 AR01 Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 930
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014