- Company Overview for FARLEY LODGE LIMITED (05159461)
- Filing history for FARLEY LODGE LIMITED (05159461)
- People for FARLEY LODGE LIMITED (05159461)
- More for FARLEY LODGE LIMITED (05159461)
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) |
---|---|---|---|
03 Jan 2025 | AA | Micro company accounts made up to 31 December 2024 | |
22 Jun 2024 | CS01 | Confirmation statement made on 22 June 2024 with no updates | |
01 Jan 2024 | AA | Micro company accounts made up to 31 December 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 22 June 2023 with no updates | |
09 Jan 2023 | AA | Micro company accounts made up to 31 December 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 22 June 2022 with no updates | |
10 Jan 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 December 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
10 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
22 Jul 2019 | AP01 | Appointment of Ms Iris Prince as a director on 15 July 2019 | |
22 Jul 2019 | TM01 | Termination of appointment of Balazs Kasler as a director on 15 July 2019 | |
22 Jun 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
31 Jan 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Jun 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
25 Jan 2018 | PSC01 | Notification of Omar Reid as a person with significant control on 15 January 2018 | |
24 Jan 2018 | AP01 | Appointment of Mr Balazs Kasler as a director on 15 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 149a Shenley Road Borehamwood WD6 1AH to 27 Old Gloucester Street London WC1N 3AX on 18 January 2018 | |
17 Jan 2018 | AP01 | Appointment of Mr Omar Reid as a director on 15 January 2018 | |
17 Jan 2018 | TM01 | Termination of appointment of David John Price as a director on 15 January 2018 | |
17 Jan 2018 | TM02 | Termination of appointment of Roger Lynton Cattell as a secretary on 15 January 2018 | |
17 Jan 2018 | PSC07 | Cessation of David John Price as a person with significant control on 15 January 2018 | |
15 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 |