Advanced company searchLink opens in new window

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED

Company number 06416734

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 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