EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED
Company number 03418138
- Company Overview for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
- Filing history for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
- People for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
- More for EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED (03418138)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
20 Sep 2023 | CS01 | Confirmation statement made on 12 August 2023 with no updates | |
21 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
02 Mar 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 12 August 2021 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with no updates | |
12 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
27 Jul 2020 | AP01 | Appointment of Mr Luay Andrew Abbosh as a director on 10 June 2020 | |
13 Aug 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Nov 2018 | AD01 | Registered office address changed from 2 Sumner Road Farnham GU9 7TR England to 2 Lavender Cottages Sumner Road Farnham Surrey GU9 7TR on 9 November 2018 | |
29 Oct 2018 | AD01 | Registered office address changed from Dons Cottage Green Lane Badshot Lea Farnham Surrey GU9 9JJ England to 2 Sumner Road Farnham GU9 7TR on 29 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
28 Aug 2018 | TM01 | Termination of appointment of Gillian Mary Marlow as a director on 28 August 2018 | |
27 Aug 2018 | TM01 | Termination of appointment of Peter Tanner as a director on 18 August 2018 | |
27 Aug 2018 | TM01 | Termination of appointment of Luay Andrew Abbosh as a director on 27 August 2018 | |
27 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with updates | |
08 May 2018 | AP01 | Appointment of Mr Russell Anthony Favell as a director on 8 May 2018 | |
08 May 2018 | AP01 | Appointment of Miss Emma Keay Rutherfurd as a director on 8 May 2018 | |
13 Sep 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
05 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Mar 2017 | AD01 | Registered office address changed from Westfield 19 Old Frensham Road Lower Bourne Farnham Surrey GU10 3HD England to Dons Cottage Green Lane Badshot Lea Farnham Surrey GU9 9JJ on 12 March 2017 |