- Company Overview for FARNPOINT LIMITED (03340535)
- Filing history for FARNPOINT LIMITED (03340535)
- People for FARNPOINT LIMITED (03340535)
- Charges for FARNPOINT LIMITED (03340535)
- More for FARNPOINT LIMITED (03340535)
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) |
---|---|---|---|
31 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Apr 2018 | CS01 | Confirmation statement made on 26 March 2018 with no updates | |
24 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
12 Apr 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
16 Mar 2017 | MR01 | Registration of charge 033405350123, created on 15 March 2017 | |
18 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jul 2016 | MR01 | Registration of charge 033405350122, created on 26 July 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-09
|
|
10 Feb 2016 | MR01 | Registration of charge 033405350118, created on 8 February 2016 | |
10 Feb 2016 | MR01 | Registration of charge 033405350121, created on 8 February 2016 | |
10 Feb 2016 | MR01 | Registration of charge 033405350119, created on 8 February 2016 | |
10 Feb 2016 | MR01 | Registration of charge 033405350120, created on 8 February 2016 | |
04 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
11 Oct 2015 | MR04 | Satisfaction of charge 99 in full | |
11 Oct 2015 | MR04 | Satisfaction of charge 98 in full | |
01 Jun 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
11 Apr 2015 | AD01 | Registered office address changed from C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley House Heathrow UB11 1BD England to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley Park Heathrow UB11 1BD on 11 April 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Corner House 21 Coombe Road Chiswick London W4 2HR to C/O Jones Fisher Downes Lakeside House 1 Furzeground Way Stockley House Heathrow UB11 1BD on 3 March 2015 | |
15 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jun 2014 | AR01 |
Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-06-06
|
|
07 Feb 2014 | MR01 | Registration of charge 033405350117 | |
17 Jan 2014 | MR05 | All of the property or undertaking has been released from charge 109 | |
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | MR04 | Satisfaction of charge 79 in full |