Advanced company searchLink opens in new window

FARTHING COURT MANAGEMENT LIMITED

Company number 02829282

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)
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
  • GBP 46
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
  • GBP 46
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