- Company Overview for FARNRISE CONSTRUCTION LIMITED (02846003)
- Filing history for FARNRISE CONSTRUCTION LIMITED (02846003)
- People for FARNRISE CONSTRUCTION LIMITED (02846003)
- Charges for FARNRISE CONSTRUCTION LIMITED (02846003)
- Insolvency for FARNRISE CONSTRUCTION LIMITED (02846003)
- More for FARNRISE CONSTRUCTION LIMITED (02846003)
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) |
---|---|---|---|
22 May 2012 | AP01 | Appointment of Lee Preston as a director | |
22 May 2012 | TM01 | Termination of appointment of Mathew Constable as a director | |
31 Jan 2012 | CH01 | Director's details changed for Ian John Newland on 18 January 2012 | |
14 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
15 Nov 2011 | AD01 | Registered office address changed from Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA on 15 November 2011 | |
15 Nov 2011 | AD03 | Register(s) moved to registered inspection location | |
14 Nov 2011 | AD02 | Register inspection address has been changed | |
04 Oct 2011 | AR01 | Annual return made up to 20 August 2011 with full list of shareholders | |
04 Oct 2011 | TM01 | Termination of appointment of Simon Wheeler as a director | |
06 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Gary Brian Firmager on 7 September 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Simon Wheeler on 8 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Richard Edward Perry on 8 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Ian John Newland on 8 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mr Stephen Dennis Jupe on 8 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Gary Brian Firmager on 8 October 2010 | |
11 Oct 2010 | CH01 | Director's details changed for Mathew Constable on 8 October 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Ian John Newland on 8 October 2010 | |
11 Oct 2010 | TM01 | Termination of appointment of Colin Dent as a director | |
09 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
27 Aug 2010 | AR01 | Annual return made up to 19 August 2010 with full list of shareholders | |
22 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
16 Apr 2010 | CH01 | Director's details changed for Mathew Constable on 8 April 2010 | |
30 Mar 2010 | TM01 | Termination of appointment of Robin Seabrook as a director | |
01 Feb 2010 | AP01 | Appointment of Simon Wheeler as a director |