- Company Overview for FARNHAM DEVELOPMENTS LIMITED (08050077)
- Filing history for FARNHAM DEVELOPMENTS LIMITED (08050077)
- People for FARNHAM DEVELOPMENTS LIMITED (08050077)
- Charges for FARNHAM DEVELOPMENTS LIMITED (08050077)
- More for FARNHAM DEVELOPMENTS LIMITED (08050077)
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) |
---|---|---|---|
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
31 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Aug 2019 | CH01 | Director's details changed for Mr Simon Jonothan Foster on 29 August 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
17 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Apr 2019 | AA | Micro company accounts made up to 30 April 2018 | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jun 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
28 Feb 2018 | AA | Micro company accounts made up to 30 April 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-14
|
|
30 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
02 Jun 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
02 Jun 2015 | AD01 | Registered office address changed from 42 Copperfield Street London England SE1 0DY to 80-83 Long Lane London EC1A 9ET on 2 June 2015 | |
18 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
17 Feb 2015 | CERTNM |
Company name changed urban matrix (haven) LTD\certificate issued on 17/02/15
|
|
28 Jul 2014 | CH01 | Director's details changed for Simon Jonothan Foster on 25 July 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
15 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
24 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
02 May 2012 | SH01 |
Statement of capital following an allotment of shares on 30 April 2012
|
|
30 Apr 2012 | NEWINC | Incorporation |