FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED
Company number 08986259
- Company Overview for FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED (08986259)
- Filing history for FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED (08986259)
- People for FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED (08986259)
- More for FARLEY FIELDS SOUTH PETHERTON MANAGEMENT COMPANY LIMITED (08986259)
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) |
---|---|---|---|
26 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
11 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | TM02 | Termination of appointment of Blenheims Estate & Asset Management (Sw) Limited as a secretary on 7 December 2023 | |
09 Nov 2023 | CH04 | Secretary's details changed for Blenheims Estate & Asset Management (Sw) Limited on 9 November 2023 | |
09 Nov 2023 | CH01 | Director's details changed for Ian John Chicott on 9 November 2023 | |
09 Nov 2023 | PSC04 | Change of details for Ian John Chicott as a person with significant control on 9 November 2023 | |
14 Jun 2023 | AD01 | Registered office address changed from Pembroke House Torquay Road Paignton Devon TQ3 2EZ United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 14 June 2023 | |
23 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 11 March 2023 with no updates | |
17 Jan 2023 | CH01 | Director's details changed for Mr Daniel Mark Heathcote on 17 January 2023 | |
17 Jan 2023 | PSC04 | Change of details for Mr Daniel Mark Heathcote as a person with significant control on 17 January 2023 | |
08 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
28 Apr 2022 | AD01 | Registered office address changed from Persimmon House Fulford York YO19 4FE England to Pembroke House Torquay Road Paignton Devon TQ3 2EZ on 28 April 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 11 March 2022 with no updates | |
12 Aug 2021 | PSC07 | Cessation of Robert James Leslie Hart as a person with significant control on 5 August 2021 | |
12 Aug 2021 | TM01 | Termination of appointment of Robert James Leslie Hart as a director on 5 August 2021 | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
11 Mar 2021 | CS01 | Confirmation statement made on 11 March 2021 with no updates | |
02 Jul 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
30 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
02 Jul 2019 | AP01 | Appointment of Mr Robert James Leslie Hart as a director on 2 July 2019 | |
02 Jul 2019 | AP01 | Appointment of Mr Daniel Mark Heathcote as a director on 2 July 2019 | |
02 Jul 2019 | TM01 | Termination of appointment of Simon Millington Perks as a director on 2 July 2019 |