- Company Overview for FARRINGDON HOUSE LIMITED (06596171)
- Filing history for FARRINGDON HOUSE LIMITED (06596171)
- People for FARRINGDON HOUSE LIMITED (06596171)
- More for FARRINGDON HOUSE LIMITED (06596171)
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) |
---|---|---|---|
12 Nov 2024 | AD01 | Registered office address changed from Unit 1, West Links Tollgate Business Park Chandlers Ford Hampshire SO53 3TG England to 7 Lynwood Court Priestlands Place Lymington SO41 9GA on 12 November 2024 | |
05 Jun 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
01 May 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 December 2022 | |
16 Jun 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
23 Mar 2022 | AA | Micro company accounts made up to 31 December 2021 | |
23 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
27 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
13 Dec 2019 | PSC05 | Change of details for Roderick Charles Holdings Limited as a person with significant control on 13 December 2019 | |
13 Dec 2019 | PSC02 | Notification of Roderick Charles Holdings Limited as a person with significant control on 13 December 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Bridget Laing as a director on 3 June 2019 | |
12 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
04 Jun 2019 | CS01 | Confirmation statement made on 19 May 2019 with no updates | |
29 Jun 2018 | CS01 | Confirmation statement made on 19 May 2018 with updates | |
28 Jun 2018 | PSC02 | Notification of News Wrap Uk Limited as a person with significant control on 30 April 2018 | |
26 Jun 2018 | PSC02 | Notification of News Wrap Uk Limited as a person with significant control on 30 April 2018 | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
28 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 19 May 2017 with updates | |
25 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|