Advanced company searchLink opens in new window

FARNHURST MEDICAL LIMITED

Company number 02831465

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)
28 Sep 2012 AP01 Appointment of Timothy Winston as a director
28 Sep 2012 AP01 Appointment of Richard Barratt as a director
13 Sep 2012 TM01 Termination of appointment of a director
20 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
20 Jul 2012 AD03 Register(s) moved to registered inspection location
20 Jul 2012 AD02 Register inspection address has been changed
11 Jul 2012 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 11 July 2012
04 Jul 2012 AD01 Registered office address changed from Gdc First Avenue Deeside Industrial Estate Deeside Flintshire CH5 2NU on 4 July 2012
13 Mar 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
23 Jan 2012 AA Total exemption small company accounts made up to 4 October 2011
28 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 2
17 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Transfer shares 11/11/2011
20 Oct 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1
13 Oct 2011 AP01 Appointment of Stephen Cottrill as a director
13 Oct 2011 AP01 Appointment of Dr Michael James Lydon as a director
13 Oct 2011 AP01 Appointment of Sarah Jane Taylor as a director
13 Oct 2011 AP01 Appointment of Robert Heginbotham as a director
10 Oct 2011 TM02 Termination of appointment of Gillian Henshaw as a secretary
10 Oct 2011 AP01 Appointment of Paul Moraviec as a director
10 Oct 2011 TM01 Termination of appointment of Gillian Henshaw as a director
10 Oct 2011 TM01 Termination of appointment of Raymond Lockett as a director
10 Oct 2011 AP04 Appointment of Slc Registrars Limited as a secretary
10 Oct 2011 AD01 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR United Kingdom on 10 October 2011
19 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
15 Jul 2011 AD01 Registered office address changed from Grafton Lodge 15 Grafton Road Worthing West Sussex BN11 1QR on 15 July 2011