- Company Overview for FARESHARE (04837373)
- Filing history for FARESHARE (04837373)
- People for FARESHARE (04837373)
- Charges for FARESHARE (04837373)
- More for FARESHARE (04837373)
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) |
---|---|---|---|
02 Jul 2015 | TM01 | Termination of appointment of Adam Sampson as a director on 18 June 2015 | |
14 Jan 2015 | MR04 | Satisfaction of charge 1 in full | |
11 Nov 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Sep 2014 | AP01 | Appointment of Ms Lucy Jane Danger as a director on 11 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mr Vincent Craig as a director on 11 September 2014 | |
12 Sep 2014 | AP01 | Appointment of Mrs Paola Bergamaschi Broyd as a director on 11 September 2014 | |
12 Sep 2014 | TM02 | Termination of appointment of Crawford Lindsay Simpson Boswell as a secretary on 11 September 2014 | |
12 Sep 2014 | AP03 | Appointment of Mr Ian Richard Huxtable as a secretary on 11 September 2014 | |
13 Aug 2014 | AR01 | Annual return made up to 18 July 2014 no member list | |
13 Aug 2014 | CH01 | Director's details changed for Mr Peter Malcolm Lowthain Freedman on 14 September 2013 | |
13 Aug 2014 | AP01 | Appointment of Mr Peter Malcolm Lowthain Freedman as a director on 14 September 2013 | |
28 Jul 2014 | CH03 | Secretary's details changed for Mr Crawford Lindsay Simpson Boswell on 15 November 2012 | |
20 Aug 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 18 July 2013 no member list | |
27 Jun 2013 | AP01 | Appointment of Dr Edith Maureen Sarah Edmondson as a director | |
27 Jun 2013 | AP01 | Appointment of Ms Athena Lamnisos as a director | |
24 May 2013 | TM01 | Termination of appointment of Simon Laidlaw as a director | |
24 May 2013 | TM01 | Termination of appointment of Eleanor Cranmer as a director | |
24 May 2013 | TM01 | Termination of appointment of Alan Coates as a director | |
02 Apr 2013 | AD01 | Registered office address changed from Unit H04 Tower Bridge Business Complex 100 Clements Road London SE16 4DG on 2 April 2013 | |
18 Dec 2012 | AA | Group of companies' accounts made up to 31 March 2012 | |
24 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
01 Nov 2012 | AP01 | Appointment of Mrs Kathryn Ann Sowerby as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Adarsh Nagmoti as a director | |
11 Oct 2012 | TM01 | Termination of appointment of Julian Hunt as a director |