Advanced company searchLink opens in new window

FARM WAY MANAGEMENT COMPANY LIMITED

Company number 06505052

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)
01 Jun 2021 AP02 Appointment of Aspire Block and Estate Management Limited as a director on 1 June 2021
25 May 2021 AP01 Appointment of Mrs Sandra Stephenson as a director on 25 May 2021
15 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
20 Jan 2021 AA Accounts for a dormant company made up to 28 February 2020
17 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
24 Oct 2019 AA Accounts for a dormant company made up to 28 February 2019
12 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with no updates
19 Nov 2018 AP01 Appointment of Mr Huai Hoo Kee as a director on 6 November 2018
12 Nov 2018 AP01 Appointment of Mr Glen Howard as a director on 1 November 2018
06 Nov 2018 AP01 Appointment of Mrs Laura Sarah Nathan as a director on 1 November 2018
06 Nov 2018 AP01 Appointment of Mr Gary Lee Wheeler as a director on 1 November 2018
06 Nov 2018 AP01 Appointment of Mrs Julie Irene Elizabeth Doherty as a director on 1 November 2018
05 Nov 2018 AP01 Appointment of Miss Eleanor Tina Keilty as a director on 1 November 2018
05 Nov 2018 CH03 Secretary's details changed for Miss Vicky Taylor on 1 November 2018
02 Nov 2018 CH01 Director's details changed for Miss Vicky Taylor on 1 November 2018
30 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with updates
01 Nov 2017 AA Accounts for a dormant company made up to 28 February 2017
23 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
24 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 16
04 Nov 2015 AA Accounts for a dormant company made up to 28 February 2015
21 Oct 2015 AD01 Registered office address changed from 5 Farm Way Hemel Hempstead Herts HP2 5WS to 3 Farm Way Hemel Hempstead Hertfordshire HP2 5WS on 21 October 2015
20 Oct 2015 TM01 Termination of appointment of Jamie Peter Nathan as a director on 20 October 2015
19 Oct 2015 AP03 Appointment of Miss Vicky Taylor as a secretary on 19 October 2015