THE FARRIERS MANAGEMENT COMPANY LIMITED
Company number 02877311
- Company Overview for THE FARRIERS MANAGEMENT COMPANY LIMITED (02877311)
- Filing history for THE FARRIERS MANAGEMENT COMPANY LIMITED (02877311)
- People for THE FARRIERS MANAGEMENT COMPANY LIMITED (02877311)
- More for THE FARRIERS MANAGEMENT COMPANY LIMITED (02877311)
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) |
---|---|---|---|
18 Dec 2017 | AA | Micro company accounts made up to 31 May 2017 | |
24 Nov 2017 | AD01 | Registered office address changed from 7 Farriers Court Farriers Court Stretton Under Fosse Rugby CV23 0PN England to 7 Farriers Court Stretton Under Fosse Warwickshire CV23 0PN on 24 November 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 24 November 2017 with no updates | |
15 Mar 2017 | AA | Micro company accounts made up to 31 May 2016 | |
04 Jan 2017 | CH01 | Director's details changed for Mrs Jaime Louise Parton on 2 January 2017 | |
19 Dec 2016 | AP01 | Appointment of Prof Nigel Mark Jennett as a director | |
16 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
16 Dec 2016 | AP01 | Appointment of Mr Nigel Mark Jennett as a director on 25 May 2016 | |
16 Dec 2016 | AP01 | Appointment of Mr Kim Robin Burton as a director on 15 October 2015 | |
12 Dec 2016 | TM01 | Termination of appointment of John Brown as a director on 13 October 2016 | |
11 Dec 2016 | AD01 | Registered office address changed from 6 Farriers Court Stretton Under Fosse Rugby Warwickshire CV23 0PN to 7 Farriers Court Farriers Court Stretton Under Fosse Rugby CV23 0PN on 11 December 2016 | |
02 Feb 2016 | TM02 | Termination of appointment of Philip John Whitehouse as a secretary on 2 February 2016 | |
02 Feb 2016 | TM01 | Termination of appointment of Philip John Whitehouse as a director on 2 February 2016 | |
31 Jan 2016 | AR01 | Annual return made up to 24 November 2015 no member list | |
21 Oct 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Oct 2015 | AP01 | Appointment of Mr Timothy Donald Tranter as a director on 1 March 2015 | |
12 Oct 2015 | AP01 | Appointment of Mrs Jaime Louise Parton as a director on 31 July 2014 | |
10 Oct 2015 | TM01 | Termination of appointment of Jeffrey Larcombe as a director on 28 February 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
02 Dec 2014 | TM01 | Termination of appointment of Susan Margaret Gay as a director on 15 August 2014 | |
01 Dec 2014 | AR01 | Annual return made up to 24 November 2014 no member list | |
01 Dec 2014 | AP01 | Appointment of Miss Alison Jayne Cockcroft as a director | |
01 Dec 2014 | TM01 | Termination of appointment of Susan Margaret Gay as a director on 15 August 2014 | |
01 Dec 2014 | AP01 | Appointment of Miss Alison Jayne Cockcroft as a director on 30 November 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |