Advanced company searchLink opens in new window

FARMERY PROPERTY GROUP LTD

Company number 12333123

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)
08 Jan 2025 CS01 Confirmation statement made on 25 November 2024 with no updates
28 Aug 2024 AA Micro company accounts made up to 30 November 2023
24 Jan 2024 CS01 Confirmation statement made on 25 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
27 Jul 2023 AD01 Registered office address changed from 16 the Pembroke Centre Cheney Manor Swindon Wiltshire SN2 2PQ to 50 Churchward Avenue Swindon SN2 1NH on 27 July 2023
05 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CH01 Director's details changed for Ms Alison Jane Hieatt on 1 December 2021
01 Dec 2021 CH01 Director's details changed for Mr Thomas Farmery on 1 December 2021
01 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
17 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2021 AA Micro company accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2021 AD01 Registered office address changed from 450 London Road Cheam Sutton SM3 8JB United Kingdom to 16 the Pembroke Centre Cheney Manor Swindon Wiltshire SN2 2PQ on 1 November 2021
15 Feb 2021 CS01 Confirmation statement made on 25 November 2020 with updates
15 Feb 2021 AD01 Registered office address changed from 3 Holmesdale Road Reigate Surrey RH2 0BA England to 450 London Road Cheam Sutton SM3 8JB on 15 February 2021
26 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-26
  • GBP 20