- Company Overview for FARTHING COURT MANAGEMENT LIMITED (02829282)
- Filing history for FARTHING COURT MANAGEMENT LIMITED (02829282)
- People for FARTHING COURT MANAGEMENT LIMITED (02829282)
- More for FARTHING COURT MANAGEMENT LIMITED (02829282)
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) |
---|---|---|---|
04 Jul 2019 | CS01 | Confirmation statement made on 8 June 2019 with no updates | |
10 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN United Kingdom to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 10 April 2019 | |
02 Jan 2019 | TM02 | Termination of appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 2 January 2019 | |
02 Jan 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 2 January 2019 | |
14 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with updates | |
01 May 2018 | PSC01 | Notification of James Jason Feehily as a person with significant control on 1 April 2018 | |
19 Feb 2018 | TM02 | Termination of appointment of Cpbigwood Management Llp as a secretary on 19 February 2018 | |
19 Feb 2018 | AP04 | Appointment of Sdl Estate Management Limited T/a Alexander Faulkner as a secretary on 19 February 2018 | |
19 Feb 2018 | AD01 | Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 11 Little Park Farm Road Fareham PO15 5SN on 19 February 2018 | |
20 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Oct 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
12 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Aug 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-08-02
|
|
03 Aug 2015 | AP01 | Appointment of Mr James Jason Feehily as a director on 1 August 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
09 Apr 2015 | TM01 | Termination of appointment of Robert Simonds as a director on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Simon Baddeley on 16 March 2015 | |
17 Mar 2015 | CH01 | Director's details changed for Mr Simon Baddeley on 16 March 2015 | |
16 Mar 2015 | AP01 | Appointment of Mr Simon Baddeley as a director on 16 March 2015 | |
30 Jan 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Jan 2015 | AP04 | Appointment of Cpbigwood Management Llp as a secretary on 8 January 2015 | |
08 Jan 2015 | TM02 | Termination of appointment of Brett Williams as a secretary on 8 January 2015 |