- Company Overview for THE FARRIERS ARMS (KENT) LTD (06885615)
- Filing history for THE FARRIERS ARMS (KENT) LTD (06885615)
- People for THE FARRIERS ARMS (KENT) LTD (06885615)
- More for THE FARRIERS ARMS (KENT) LTD (06885615)
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) |
---|---|---|---|
08 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
10 Apr 2024 | TM01 | Termination of appointment of Adrian John Southern as a director on 14 January 2024 | |
24 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
26 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with updates | |
12 Sep 2022 | AA | Micro company accounts made up to 31 May 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
21 Sep 2021 | AA | Micro company accounts made up to 31 May 2021 | |
22 Jun 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
21 Jul 2020 | AD01 | Registered office address changed from C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU United Kingdom to C/O Cannons Accountants Unit 1a Park Farm Road Folkestone Kent CT19 5EY on 21 July 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
28 Apr 2020 | TM01 | Termination of appointment of Clifford Anthony Robinson as a director on 2 November 2019 | |
28 Apr 2020 | TM01 | Termination of appointment of Jacqueline Bates as a director on 24 September 2019 | |
26 Nov 2019 | TM01 | Termination of appointment of a director | |
26 Nov 2019 | TM01 | Termination of appointment of a director | |
12 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
02 May 2019 | CH01 | Director's details changed for Mrs Nicola Helen Elizabeth Challis on 15 April 2019 | |
01 Oct 2018 | CH01 | Director's details changed for Mr Richard Derek Bishop on 3 April 2018 | |
01 Oct 2018 | AD01 | Registered office address changed from Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU England to C/O Cannons Accountants Unit F Kingsmead Park Farm Folkestone Kent CT19 5EU on 1 October 2018 | |
01 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 May 2017 |