Advanced company searchLink opens in new window

FARNHAM CASTLE VENUE HIRE LIMITED

Company number 08312790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
25 Feb 2020 DS01 Application to strike the company off the register
21 Feb 2020 AA Total exemption full accounts made up to 30 September 2019
10 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
11 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
21 Sep 2018 AP01 Appointment of Mrs Geraldine Diane Lupton as a director on 21 September 2018
21 Sep 2018 TM01 Termination of appointment of Geraldine Diane Lupton as a director on 21 September 2018
15 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
10 Jan 2018 CS01 Confirmation statement made on 29 November 2017 with no updates
09 Jan 2018 PSC02 Notification of Farnham Castle Operations Ltd as a person with significant control on 6 June 2016
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
19 Oct 2017 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Feb 2017 AP01 Appointment of Ms Catherine Margaret Wells as a director on 31 January 2017
29 Dec 2016 TM01 Termination of appointment of Simon Andrew Robson as a director on 15 December 2016
29 Dec 2016 TM01 Termination of appointment of Angus James Hastie as a director on 15 December 2016
28 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Dec 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1
30 Nov 2015 CH01 Director's details changed for Mr Angus James Hastie on 27 November 2013
30 Nov 2015 CH01 Director's details changed for Mr Simon Andrew Robson on 27 November 2013
30 Nov 2015 CH01 Director's details changed for Geraldine Diane Lupton on 27 November 2013
19 Oct 2015 AD01 Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Farnham Castle Castle Street Farnham Surrey Gu9 Oag on 19 October 2015