Advanced company searchLink opens in new window

FARNHAM COMMON DEVELOPMENTS LIMITED

Company number 10523379

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)
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
  • LRESSP ‐ Special resolution to wind up on 2020-11-05
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
  • GBP 3,491,080
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