Advanced company searchLink opens in new window

FARMSHOP BICESTER LIMITED

Company number 09492145

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)
09 Dec 2019 PSC05 Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 6 December 2019
09 Dec 2019 AD01 Registered office address changed from Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to 180 the Strand London WC2R 1EA on 9 December 2019
05 Dec 2019 PSC05 Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 4 December 2019
05 Dec 2019 AD01 Registered office address changed from C/O Soho House & Co. 180 the Strand London WC2R 1EA United Kingdom to Soho House & Co. 180 the Strand London WC2R 1EA on 5 December 2019
03 Dec 2019 PSC05 Change of details for Quentin Restaurants Holdco No.2 Limited as a person with significant control on 29 November 2019
02 Dec 2019 AD01 Registered office address changed from 72-74 Dean Street London W1D 3SG United Kingdom to C/O Soho House & Co. 180 the Strand London WC2R 1EA on 2 December 2019
18 Mar 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
16 Nov 2018 AA Accounts for a small company made up to 31 December 2017
07 Aug 2018 AD02 Register inspection address has been changed from 16 Old Bailey London EC4M 7EG United Kingdom to Third Floor 20 Old Bailey London EC4M 7AN
21 May 2018 CH01 Director's details changed for Peter Mcphee on 28 July 2017
21 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
02 Jan 2018 MR04 Satisfaction of charge 094921450001 in full
06 Oct 2017 AA Accounts for a small company made up to 1 January 2017
29 Mar 2017 CS01 Confirmation statement made on 16 March 2017 with updates
19 Jan 2017 AP01 Appointment of Peter Mcphee as a director on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Guy James Williams as a director on 17 January 2017
08 Nov 2016 AP01 Appointment of Enrique Lax Banon as a director on 8 November 2016
08 Nov 2016 AP01 Appointment of Mr Svend Christoffer Stael Thykier as a director on 8 November 2016
04 Nov 2016 AA Full accounts made up to 3 January 2016
25 Oct 2016 AD03 Register(s) moved to registered inspection location 16 Old Bailey London EC4M 7EG
25 Oct 2016 AA01 Previous accounting period shortened from 31 March 2016 to 31 December 2015
25 Oct 2016 AD02 Register inspection address has been changed to 16 Old Bailey London EC4M 7EG
11 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
21 Jan 2016 MR01 Registration of charge 094921450001, created on 14 January 2016
27 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association