FARNBURN AVENUE RESIDENTS CO. LIMITED
Company number 05364754
- Company Overview for FARNBURN AVENUE RESIDENTS CO. LIMITED (05364754)
- Filing history for FARNBURN AVENUE RESIDENTS CO. LIMITED (05364754)
- People for FARNBURN AVENUE RESIDENTS CO. LIMITED (05364754)
- More for FARNBURN AVENUE RESIDENTS CO. LIMITED (05364754)
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) |
---|---|---|---|
06 May 2021 | TM01 | Termination of appointment of Kingsley Gordon as a director on 6 May 2021 | |
06 May 2021 | TM01 | Termination of appointment of Ibraheem Rahman as a director on 5 May 2021 | |
16 Apr 2021 | TM01 | Termination of appointment of Ranjit Sandhu as a director on 16 April 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 15 February 2021 with updates | |
20 Mar 2020 | AA | Micro company accounts made up to 24 June 2019 | |
02 Mar 2020 | AP01 | Appointment of Mr Kingsley Gordon as a director on 26 February 2020 | |
28 Feb 2020 | CS01 | Confirmation statement made on 15 February 2020 with updates | |
09 Sep 2019 | TM01 | Termination of appointment of Shah Haider Baig as a director on 7 September 2019 | |
23 Apr 2019 | TM01 | Termination of appointment of David Mark Meredith as a director on 23 April 2019 | |
12 Mar 2019 | AP01 | Appointment of Mr Ranjit Sandhu as a director on 5 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 15 February 2019 with updates | |
14 Feb 2019 | AA | Micro company accounts made up to 24 June 2018 | |
13 Aug 2018 | AD01 | Registered office address changed from C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP on 13 August 2018 | |
10 Aug 2018 | AP04 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 August 2018 | |
10 Aug 2018 | TM02 | Termination of appointment of Derek Jonathan Lee as a secretary on 1 August 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property Maintenance and Manag 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
09 Apr 2018 | AA | Micro company accounts made up to 24 June 2017 | |
27 Feb 2018 | CS01 | Confirmation statement made on 15 February 2018 with no updates | |
23 Nov 2017 | AP01 | Appointment of Mr Ibraheem Rahman as a director on 9 November 2017 | |
15 Nov 2017 | ANNOTATION |
Rectified The TM01 was removed from the public register on 19/01/2018 as it was factually inaccurate or was derived from something factually inaccurate.
|
|
22 Feb 2017 | CS01 | Confirmation statement made on 15 February 2017 with updates | |
08 Jul 2016 | AA | Total exemption small company accounts made up to 24 June 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Harinder Singh Nijjar as a director on 11 April 2016 | |
07 Jul 2016 | TM01 | Termination of appointment of Ajay Mehta as a director on 11 April 2016 | |
19 Feb 2016 | AR01 |
Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
|