- Company Overview for FARRINGTON FREEHOLD LIMITED (03419853)
- Filing history for FARRINGTON FREEHOLD LIMITED (03419853)
- People for FARRINGTON FREEHOLD LIMITED (03419853)
- More for FARRINGTON FREEHOLD LIMITED (03419853)
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) |
---|---|---|---|
12 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
03 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with updates | |
06 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Mar 2023 | AP01 | Appointment of Mr Bernard Barrett as a director on 28 February 2023 | |
21 Feb 2023 | TM01 | Termination of appointment of Lorraine Barrett as a director on 21 February 2023 | |
25 Nov 2022 | TM01 | Termination of appointment of Shirley Angelina Hensher as a director on 16 November 2022 | |
07 Oct 2022 | AP01 | Appointment of Mrs Lorraine Barrett as a director on 6 October 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with updates | |
07 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Aug 2021 | AP01 | Appointment of Mr Christopher John Moore as a director on 7 August 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Dominic Paul Cropley as a director on 31 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
13 May 2021 | TM01 | Termination of appointment of Harvey Irving Davis as a director on 10 May 2021 | |
19 Apr 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Jan 2021 | AP01 | Appointment of Mr Dominic Paul Cropley as a director on 11 January 2021 | |
27 Nov 2020 | AP01 | Appointment of Miss Shirley Angelina Hensher as a director on 27 November 2020 | |
15 Jul 2020 | AP04 | Appointment of Burns Property Management & Lettings Limited as a secretary on 1 April 2020 | |
15 Jul 2020 | TM02 | Termination of appointment of Jwt (South) Limited as a secretary on 1 April 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with updates | |
11 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Nov 2019 | AD01 | Registered office address changed from 1-3 Seamoor Road Bournemouth Dorset BH4 9AA to Hawthorn House Lowther Gardens Bournemouth BH8 8NF on 19 November 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with updates | |
03 Apr 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 11 July 2018 with updates |