Advanced company searchLink opens in new window

FARNINGHAM HOLDINGS LIMITED

Company number 05646299

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)
04 Aug 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Apr 2012 AA01 Previous accounting period shortened from 31 July 2011 to 30 July 2011
31 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
13 Oct 2011 SH01 Statement of capital following an allotment of shares on 8 August 2011
  • GBP 104
14 Sep 2011 TM01 Termination of appointment of Jonathan Huckle as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
12 Apr 2011 AA01 Previous accounting period shortened from 6 February 2011 to 31 July 2010
22 Feb 2011 AA Total exemption small company accounts made up to 31 January 2010
06 Jan 2011 AR01 Annual return made up to 6 December 2010 with full list of shareholders
06 Jan 2011 CH01 Director's details changed for Jonathan Paul Huckle on 19 July 2010
25 Oct 2010 AA01 Previous accounting period shortened from 7 February 2010 to 6 February 2010
22 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 7 February 2010
08 Dec 2009 AR01 Annual return made up to 6 December 2009 with full list of shareholders
07 Dec 2009 CH04 Secretary's details changed for Mapa Management & Administration Services Limited on 1 October 2009
12 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Dec 2008 363a Return made up to 06/12/08; full list of members
24 Oct 2008 AA Total exemption small company accounts made up to 31 January 2008
29 Aug 2008 225 Accounting reference date extended from 31/12/2007 to 31/01/2008
11 Dec 2007 363a Return made up to 06/12/07; full list of members
16 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
25 Apr 2007 395 Particulars of mortgage/charge
29 Jan 2007 363a Return made up to 06/12/06; full list of members
03 Jul 2006 288c Director's particulars changed
23 Feb 2006 288b Secretary resigned
23 Feb 2006 288b Director resigned