FARRIER HEIGHTS MANAGEMENT COMPANY LIMITED
Company number 11248700
- Company Overview for FARRIER HEIGHTS MANAGEMENT COMPANY LIMITED (11248700)
- Filing history for FARRIER HEIGHTS MANAGEMENT COMPANY LIMITED (11248700)
- People for FARRIER HEIGHTS MANAGEMENT COMPANY LIMITED (11248700)
- More for FARRIER HEIGHTS MANAGEMENT COMPANY LIMITED (11248700)
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) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
23 Oct 2023 | AP01 | Appointment of Mr Jeffrey Patterson as a director on 9 October 2023 | |
17 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
09 Feb 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
05 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Aug 2022 | TM01 | Termination of appointment of Matthew David Bilotta as a director on 17 August 2022 | |
30 Aug 2022 | TM01 | Termination of appointment of Elspeth Cockburn as a director on 17 August 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
10 Apr 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
29 Mar 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
21 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Oct 2019 | AD01 | Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019 | |
14 Feb 2019 | AP01 | Appointment of Mr Matthew David Bilotta as a director on 5 February 2019 | |
13 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
06 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
06 Feb 2019 | PSC07 | Cessation of Peter David Homes 2 Limited as a person with significant control on 6 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Michael Stuart Holliday as a director on 6 February 2019 | |
06 Feb 2019 | TM01 | Termination of appointment of Glen Philip Eaton as a director on 6 February 2019 | |
06 Feb 2019 | AD01 | Registered office address changed from 2 Liscombe West Liscombe Park Leighton Buzzard LU7 0JL United Kingdom to 106 High Street Stevenage SG1 3DW on 6 February 2019 | |
06 Feb 2019 | AP01 | Appointment of Mr David Wells as a director on 30 January 2019 | |
06 Feb 2019 | AP01 | Appointment of Dr Elspeth Cockburn as a director on 29 January 2019 |