Advanced company searchLink opens in new window

PHARRE LIMITED

Company number 08835221

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)
08 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
18 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
22 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
19 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
19 Jan 2017 TM01 Termination of appointment of Henry Robert Benedict Scrase as a director on 4 January 2017
19 Jan 2017 TM01 Termination of appointment of Henry Robert Benedict Scrase as a director on 4 January 2017
01 Dec 2016 MR01 Registration of charge 088352210003, created on 22 November 2016
01 Dec 2016 MR01 Registration of charge 088352210004, created on 22 November 2016
24 Nov 2016 MR05 Part of the property or undertaking has been released from charge 088352210001
21 Oct 2016 AP01 Appointment of Mr Henry Robert Benedict Scrase as a director on 20 October 2016
06 Oct 2016 MR01 Registration of charge 088352210002, created on 30 September 2016
16 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 120
01 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
21 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 120
29 Oct 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2014
  • ANNOTATION Clarification date of allotment is 14/03/2014
25 Sep 2014 SH01 Statement of capital following an allotment of shares on 18 March 2014
  • GBP 120.00
13 Jun 2014 AA01 Current accounting period shortened from 31 January 2015 to 30 June 2014
25 Mar 2014 SH01 Statement of capital following an allotment of shares on 14 March 2014
  • GBP 60
  • ANNOTATION Clarification a second filed SH01 was registered on 29/10/2014
24 Mar 2014 MR01 Registration of charge 088352210001
05 Feb 2014 TM01 Termination of appointment of Ian Wood-Smith as a director
04 Feb 2014 AP01 Appointment of Mr Neal Morris as a director
04 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jan 2014 AP04 Appointment of Speafi Secretarial Limited as a secretary
07 Jan 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted