Advanced company searchLink opens in new window

THE FARRIERS MANAGEMENT COMPANY LIMITED

Company number 02877311

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)
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