- Company Overview for FARRIERS WALK MANAGEMENT LIMITED (03207431)
- Filing history for FARRIERS WALK MANAGEMENT LIMITED (03207431)
- People for FARRIERS WALK MANAGEMENT LIMITED (03207431)
- More for FARRIERS WALK MANAGEMENT LIMITED (03207431)
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
|
|
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
|
|
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
|
|
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
|
|
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 |