- Company Overview for THE FARRER FAMILY TRUST (09567849)
- Filing history for THE FARRER FAMILY TRUST (09567849)
- People for THE FARRER FAMILY TRUST (09567849)
- Registers for THE FARRER FAMILY TRUST (09567849)
- More for THE FARRER FAMILY TRUST (09567849)
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) |
---|---|---|---|
10 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
16 May 2023 | PSC07 | Cessation of Robert Michael Parkinson as a person with significant control on 18 September 2022 | |
16 May 2023 | TM02 | Termination of appointment of Robert Michael Parkinson as a secretary on 18 September 2022 | |
16 May 2023 | TM01 | Termination of appointment of Robert Michael Parkinson as a director on 18 September 2022 | |
16 May 2023 | AP01 | Appointment of Ms Beatrice Hope Farrer as a director on 24 April 2023 | |
16 May 2023 | TM01 | Termination of appointment of Ann Elizabeth Frances Farrer as a director on 24 April 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Oct 2022 | PSC04 | Change of details for Mr John Philip William Farrer as a person with significant control on 6 April 2016 | |
05 Oct 2022 | CH01 | Director's details changed for Mr John Philip William Farrer on 5 October 2022 | |
05 Oct 2022 | CH01 | Director's details changed for Maria Jane Margaret Farrer on 5 October 2022 | |
09 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
19 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
19 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
24 Oct 2020 | PSC04 | Change of details for Rt Hon Lord Bridges as a person with significant control on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Robert Michael Parkinson on 23 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr John Philip William Farrer on 23 October 2020 | |
23 Oct 2020 | AD01 | Registered office address changed from Standen Estate Office Littlemoor Clitheroe Lancashire BB7 1HG United Kingdom to Ingleborough Estate Office Hall Garth Riverside, Clapham via Lancaster LA2 8DR on 23 October 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 May 2019 | PSC04 | Change of details for Rt Hon Lord Bridges as a person with significant control on 6 April 2016 | |
09 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
09 May 2019 | PSC07 | Cessation of Maria Jane Margaret Farrer as a person with significant control on 29 April 2019 |