- Company Overview for FARNHAM COMMON DEVELOPMENTS LIMITED (10523379)
- Filing history for FARNHAM COMMON DEVELOPMENTS LIMITED (10523379)
- People for FARNHAM COMMON DEVELOPMENTS LIMITED (10523379)
- Charges for FARNHAM COMMON DEVELOPMENTS LIMITED (10523379)
- Insolvency for FARNHAM COMMON DEVELOPMENTS LIMITED (10523379)
- More for FARNHAM COMMON DEVELOPMENTS LIMITED (10523379)
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) |
---|---|---|---|
23 Feb 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2021 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
22 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
10 Dec 2020 | LIQ01 | Declaration of solvency | |
08 Dec 2020 | AD01 | Registered office address changed from Grosvenor House Horseshoe Crescent Beaconsfield HP9 1LJ England to 25 Farringdon Street London EC4A 4AB on 8 December 2020 | |
28 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
28 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
02 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 27 August 2020
|
|
26 Jun 2020 | AD01 | Registered office address changed from 58 Oak End Way Gerrards Cross SL9 8BR England to Grosvenor House Horseshoe Crescent Beaconsfield HP9 1LJ on 26 June 2020 | |
24 Jun 2020 | MR04 | Satisfaction of charge 105233790001 in full | |
09 Jun 2020 | PSC01 | Notification of Neil Edmund Phillips as a person with significant control on 28 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Grove Court Properties (Beaconsfield) Ltd as a person with significant control on 28 May 2020 | |
08 Jun 2020 | PSC07 | Cessation of Geoffrey Roger Williams as a person with significant control on 28 May 2020 | |
01 Jun 2020 | AP01 | Appointment of Neil Edmund Phillips as a director on 28 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Geoffrey Roger Williams as a director on 28 May 2020 | |
29 May 2020 | TM01 | Termination of appointment of Simon James Eggs as a director on 28 May 2020 | |
29 May 2020 | AP01 | Appointment of Mr Tom James Ball as a director on 28 May 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 17 May 2020 with no updates | |
27 Jul 2019 | MR01 | Registration of charge 105233790001, created on 11 July 2019 | |
20 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Jun 2019 | PSC02 | Notification of Grove Court Properties (Beaconsfield) Ltd as a person with significant control on 13 March 2017 | |
04 Jun 2019 | PSC07 | Cessation of Ian Fred Ledger as a person with significant control on 8 March 2017 | |
21 May 2019 | CS01 | Confirmation statement made on 17 May 2019 with no updates | |
21 May 2019 | PSC01 | Notification of Ian Fred Ledger as a person with significant control on 8 March 2017 | |
13 May 2019 | PSC04 | Change of details for Mr Geoffrey Roger Williams as a person with significant control on 8 March 2017 |