Advanced company searchLink opens in new window

FARNBURN AVENUE RESIDENTS CO. LIMITED

Company number 05364754

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 36