Advanced company searchLink opens in new window

FARRIER HEIGHTS MANAGEMENT COMPANY LIMITED

Company number 11248700

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)
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