- Company Overview for FARR ESTATES LIMITED (10591534)
- Filing history for FARR ESTATES LIMITED (10591534)
- People for FARR ESTATES LIMITED (10591534)
- Charges for FARR ESTATES LIMITED (10591534)
- More for FARR ESTATES LIMITED (10591534)
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) |
---|---|---|---|
03 Feb 2025 | AA | Unaudited abridged accounts made up to 30 March 2024 | |
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 29 January 2022 with updates | |
24 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to Unit 3 the Cromwell Centre 32 Thames Road Barking Essex IG11 0HZ on 28 September 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 29 January 2021 with updates | |
26 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | MR04 | Satisfaction of charge 105915340001 in full | |
11 Mar 2020 | CS01 | Confirmation statement made on 29 January 2020 with updates | |
15 Jan 2020 | MR01 | Registration of charge 105915340002, created on 8 January 2020 | |
11 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
25 Sep 2019 | MR01 | Registration of charge 105915340001, created on 24 September 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 29 January 2019 with updates | |
15 Oct 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 29 January 2018 with updates | |
01 Feb 2018 | PSC04 | Change of details for Mr Terence George Farr as a person with significant control on 23 March 2017 | |
31 Jan 2018 | CH01 | Director's details changed for Mr Terence George Farr on 23 March 2017 | |
26 Jun 2017 | PSC01 | Notification of Terence George Farr as a person with significant control on 31 January 2017 | |
26 Jun 2017 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2017 | |
02 Feb 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 March 2018 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 31 January 2017
|