- Company Overview for CLAIRE FARGEOT ASSOCIATES LIMITED (07874165)
- Filing history for CLAIRE FARGEOT ASSOCIATES LIMITED (07874165)
- People for CLAIRE FARGEOT ASSOCIATES LIMITED (07874165)
- More for CLAIRE FARGEOT ASSOCIATES LIMITED (07874165)
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) |
---|---|---|---|
23 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
10 Dec 2024 | CS01 | Confirmation statement made on 7 December 2024 with no updates | |
10 Dec 2024 | AD01 | Registered office address changed from First Floor Bellamy House Winton Road Petersfield Hampshire GU32 3HA England to Red Lion House Bentley Farnham GU10 5HY on 10 December 2024 | |
11 Dec 2023 | CS01 | Confirmation statement made on 7 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 7 December 2022 with no updates | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
08 Dec 2021 | CS01 | Confirmation statement made on 7 December 2021 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with no updates | |
22 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
08 Apr 2020 | AD01 | Registered office address changed from 1 & 2 Hillbrow House Linden Drive Liss Hampshire GU33 7RJ England to First Floor Bellamy House Winton Road Petersfield Hampshire GU32 3HA on 8 April 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
26 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
08 Jan 2019 | SH08 | Change of share class name or designation | |
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2018 | CS01 | Confirmation statement made on 7 December 2018 with no updates | |
26 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Mar 2018 | AP01 | Appointment of Mr Roger Deadman as a director on 1 March 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 7 December 2017 with no updates | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
09 Dec 2016 | CS01 | Confirmation statement made on 7 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Jun 2016 | TM01 | Termination of appointment of Ashleigh Jane Camm as a director on 22 June 2016 | |
21 Mar 2016 | AP01 | Appointment of Mrs Ashleigh Jane Camm as a director on 19 March 2016 |