Advanced company searchLink opens in new window

FARRIERS WALK MANAGEMENT LIMITED

Company number 03207431

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 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 23
20 Apr 2016 AD01 Registered office address changed from The Studio 15 Cavaye Place Chelsea London SW10 9BT England to The Studio 16 Cavaye Place London SW10 9PT on 20 April 2016
19 Apr 2016 AP04 Appointment of Farrar Property Management Limited as a secretary on 9 February 2015
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Oct 2015 AA Full accounts made up to 31 December 2014
07 Sep 2015 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 11 March 2015
07 Sep 2015 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to The Studio 15 Cavaye Place Chelsea London SW10 9BT on 7 September 2015
20 Feb 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 27
24 Jul 2014 AA Full accounts made up to 31 December 2013
23 Jan 2014 TM01 Termination of appointment of James Price as a director
16 Jan 2014 AR01 Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 27
07 Jan 2014 TM01 Termination of appointment of Bridget Nicholson as a director
02 Oct 2013 AP01 Appointment of Mr Dermot William Murphy as a director
20 Aug 2013 AP01 Appointment of Mr David Brian Argyle as a director
  • ANNOTATION Other The address of david brian argyle, former director of farriers walk management LIMITED was partially-suppressed on 31/12/2019 under section 1088 of the Companies Act 2006
09 Jul 2013 TM01 Termination of appointment of Peter Stubbs as a director
11 Jun 2013 AA Full accounts made up to 31 December 2012
25 Jan 2013 AR01 Annual return made up to 12 January 2013 with full list of shareholders
10 Aug 2012 AA Full accounts made up to 31 December 2011
30 Jul 2012 AP01 Appointment of Mr Peter Bernard Stubbs as a director
03 Jul 2012 TM01 Termination of appointment of Peter Stubbs as a director
02 Feb 2012 AR01 Annual return made up to 12 January 2012 with full list of shareholders
19 Jun 2011 CH01 Director's details changed for Peter Bernard Stubbs on 19 June 2011
19 Jun 2011 CH01 Director's details changed for Mr James Michael Hendrik Van Nievelt Price on 19 June 2011