FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED
Company number 06416734
- Company Overview for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED (06416734)
- Filing history for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED (06416734)
- People for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED (06416734)
- More for FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED (06416734)
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 2016 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 4 August 2016 | |
03 Aug 2016 | AP04 | Appointment of Itsyourplace Ltd as a secretary on 1 July 2016 | |
03 Aug 2016 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 31 July 2016 | |
14 Jul 2016 | AA | Accounts for a dormant company made up to 30 November 2015 | |
12 Nov 2015 | AR01 | Annual return made up to 2 November 2015 no member list | |
20 Oct 2015 | AP03 | Appointment of Mr Roderick David Baker as a secretary on 2 October 2015 | |
20 Oct 2015 | TM02 | Termination of appointment of Mixten Services Ltd as a secretary on 2 October 2015 | |
20 Oct 2015 | AD01 | Registered office address changed from C/O Mixten Services Ltd 377-399 Basepoint Unit 210 London Road Camberley Surrey GU15 3HL England to C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 20 October 2015 | |
02 Oct 2015 | AA | Full accounts made up to 30 November 2014 | |
20 Jul 2015 | AP01 | Appointment of Miss Victoria Charlotte Chamberlain Jones as a director on 14 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr William Innes Alexander as a director on 14 July 2015 | |
20 Jul 2015 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to C/O Mixten Services Ltd 377-399 Basepoint Unit 210 London Road Camberley Surrey GU15 3HL on 20 July 2015 | |
20 Jul 2015 | AP01 | Appointment of Mr David Paul Hoffman as a director on 14 July 2015 | |
17 Jul 2015 | AP04 | Appointment of Mixten Services Ltd as a secretary on 14 July 2015 | |
17 Jul 2015 | TM02 | Termination of appointment of Roderick David Baker as a secretary on 14 July 2015 | |
16 Jul 2015 | TM02 | Termination of appointment of Mixten Services Ltd as a secretary on 14 July 2015 | |
16 Jul 2015 | AP03 | Appointment of Mr Roderick David Baker as a secretary on 30 November 2009 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ England to C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 16 July 2015 | |
16 Jul 2015 | AD01 | Registered office address changed from C/O Mixten Services Ltd 377-399 London Road Camberley Surrey GU15 3HL England to C/O Fell Reynolds Unit 13, the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ on 16 July 2015 | |
15 Jul 2015 | AD01 | Registered office address changed from Rostrum House Cheriton Place Folkestone Kent CT20 2DS to C/O Mixten Services Ltd 377-399 London Road Camberley Surrey GU15 3HL on 15 July 2015 | |
15 Jul 2015 | AP04 | Appointment of Mixten Services Ltd as a secretary on 14 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Frederick Ambrose Veevers as a director on 14 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of William Elliott as a director on 14 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of Andrew John Dicker as a director on 14 July 2015 | |
15 Jul 2015 | TM01 | Termination of appointment of John Allan as a director on 14 July 2015 |