Advanced company searchLink opens in new window

FARBERRY ESTATES LIMITED

Company number 11124014

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)
24 Dec 2024 CS01 Confirmation statement made on 21 December 2024 with no updates
01 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
30 Mar 2024 AP01 Appointment of Mr Jamie Morris as a director on 28 March 2024
03 Jan 2024 PSC02 Notification of Granite Trustee Company Limited as a person with significant control on 6 April 2019
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
20 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
05 Oct 2023 AD01 Registered office address changed from Far-Berry House 146a Shilton Road Barwell Leicester LE9 8BN United Kingdom to 80 Wood Street Earl Shilton Leicester Leicestershire LE9 7nd on 5 October 2023
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
10 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 21 December 2021 with no updates
21 Dec 2020 CS01 Confirmation statement made on 21 December 2020 with updates
07 Dec 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
30 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
10 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 March 2019
  • GBP 1,000
03 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
23 Dec 2019 CS01 Confirmation statement made on 21 December 2019 with updates
23 Dec 2019 PSC02 Notification of Farberry Estates Limited Succession Trust as a person with significant control on 6 April 2019
23 Dec 2019 PSC07 Cessation of Anthony Morris as a person with significant control on 6 April 2019
13 May 2019 AA Accounts for a dormant company made up to 31 December 2018
13 May 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 March 2019
29 Apr 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 1,000
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/2020
29 Apr 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition 06/03/2019
17 Apr 2019 PSC04 Change of details for Anthony Morris as a person with significant control on 6 March 2019