Advanced company searchLink opens in new window

MMJ FARLEIGH ROAD LIMITED

Company number 10382124

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
13 Aug 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
14 Sep 2023 AD01 Registered office address changed from 12 Knowles Road Horley RH6 8PQ England to Bourne House 475 Godstone Road Whyteleafe CR3 0BL on 14 September 2023
14 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with updates
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
15 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
27 Sep 2021 AA01 Previous accounting period extended from 30 September 2020 to 31 March 2021
16 Sep 2021 PSC01 Notification of Elena Lisa-Marie Elkhadraoui as a person with significant control on 16 September 2020
22 Sep 2020 AP01 Appointment of Mrs Lisa-Marie Elena Elkhadraoui as a director on 22 September 2020
22 Sep 2020 TM01 Termination of appointment of Lisa-Marie Elena Elkhadraoui as a director on 22 September 2019
22 Sep 2020 PSC07 Cessation of Martin Gerard Mcfadden as a person with significant control on 21 September 2020
22 Sep 2020 TM01 Termination of appointment of Martin Gerard Mcfadden as a director on 21 September 2020
22 Sep 2020 AP01 Appointment of Mrs Lisa-Marie Elena Elkhadraoui as a director on 22 September 2019
22 Sep 2020 CS01 Confirmation statement made on 16 September 2020 with updates
10 Aug 2020 AA Total exemption full accounts made up to 30 September 2019
07 Nov 2019 AD01 Registered office address changed from 3 Woodview Way Caterham CR3 5WP United Kingdom to 12 Knowles Road Horley RH6 8PQ on 7 November 2019
24 Oct 2019 PSC04 Change of details for Mr Martin Gary Mcfadden as a person with significant control on 24 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Martin Gary Mcfadden on 24 October 2019
18 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 16 September 2018 with updates
19 Sep 2018 PSC04 Change of details for Mr Martin Gary Mcfadden as a person with significant control on 17 September 2016