- 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) |
---|---|---|---|
02 Jun 2016 | CH01 | Director's details changed for Mr Andrew Wayne Edward Mcangus on 31 March 2016 | |
02 Jun 2016 | CH01 | Director's details changed for Richard Stephen Rowley on 31 January 2015 | |
24 May 2016 | AP01 | Appointment of Roderick Charles Gale as a director on 13 October 2015 | |
22 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Apr 2016 | TM01 | Termination of appointment of Peter John Kovacs as a director on 13 October 2015 | |
08 Feb 2016 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 December 2015 | |
08 Feb 2016 | AD01 | Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Unit 1, West Links Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on 8 February 2016 | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 May 2014 | AR01 |
Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
|
|
02 Jun 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 May 2013 | AR01 | Annual return made up to 19 May 2013 with full list of shareholders | |
26 Jan 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
23 May 2012 | AR01 | Annual return made up to 19 May 2012 with full list of shareholders | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
24 May 2011 | AR01 | Annual return made up to 19 May 2011 with full list of shareholders | |
26 Jul 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
02 Jul 2010 | AR01 | Annual return made up to 19 May 2010 with full list of shareholders | |
02 Jul 2010 | CH01 | Director's details changed for Kevin Warren Smith on 1 January 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Peter Kovacs on 1 January 2010 | |
19 May 2010 | AD01 | Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW Uk on 19 May 2010 | |
01 Feb 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
29 May 2009 | 363a | Return made up to 19/05/09; full list of members | |
10 Sep 2008 | 288a | Director appointed bridget laing |