- Company Overview for FARYNER'S HOUSE FUNDING LIMITED (FC026452)
- Filing history for FARYNER'S HOUSE FUNDING LIMITED (FC026452)
- People for FARYNER'S HOUSE FUNDING LIMITED (FC026452)
- UK establishments for FARYNER'S HOUSE FUNDING LIMITED (FC026452)
- More for FARYNER'S HOUSE FUNDING LIMITED (FC026452)
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) |
---|---|---|---|
10 Feb 2014 | OSDS01 | Closure of UK establishment(s) BR008582 and overseas company FC026452 on 5 February 2014 | |
01 Aug 2013 | AA | Full accounts made up to 12 December 2012 | |
14 May 2012 | AA | Full accounts made up to 12 December 2011 | |
04 Jul 2011 | AA | Full accounts made up to 12 December 2010 | |
23 Jul 2010 | AA | Full accounts made up to 12 December 2009 | |
05 Nov 2009 | OSCH03 | Director's details changed for Richard Geoffrey Meade Conway on 30 October 2009 | |
05 Nov 2009 | OSCH03 | Director's details changed for Jonathan Scott Foster on 31 October 2009 | |
05 Nov 2009 | OSCH03 | Director's details changed for Anna Goldsmith on 30 October 2009 | |
09 Jul 2009 | AA | Full accounts made up to 12 December 2008 | |
04 Jun 2008 | AA | Full accounts made up to 12 December 2007 | |
27 Mar 2008 | AA | Full accounts made up to 30 August 2007 | |
19 Dec 2007 | 225 | Accounting reference date shortened from 30/08/08 to 12/12/07 | |
11 Sep 2007 | 225 | Accounting reference date shortened from 31/12/07 to 30/08/07 | |
10 Aug 2007 | BR4 | Dir appointed 25/07/07 foster jonathan scott 3 wyndcroft close enfield EN2 7BJ | |
13 Jul 2007 | AA | Full accounts made up to 31 December 2006 | |
22 Dec 2006 | BR4 | Dir resigned 15/11/06 joseph michael william | |
22 Dec 2006 | BR6 | BR008582 par terminated 15/11/06 joseph micahel william | |
18 Sep 2006 | BR5 | BR008582 address change 29/08/06 faryner's house 25 monument street london EC3R 8BQ | |
06 Jul 2006 | AA | Full accounts made up to 31 December 2005 | |
02 Feb 2006 | 225 | Accounting reference date shortened from 30/11/06 to 31/12/05 | |
10 Jan 2006 | BR1-PAR |
BR008582 par appointed joseph michael william the hermitage st leonards tring hertfordshire HP23 6NN
|
|
10 Jan 2006 | BR1-PAR |
BR008582 par appointed goldsmith anna 34 fitzroy crescent london W4 3EL
|
|
10 Jan 2006 | BR1-PAR |
BR008582 par appointed conway richard geoffrey meade 30 park drive little paxton st neots cambridgeshire PE19 6NT
|
|
10 Jan 2006 | BR1-BCH |
BR008582 registered
|
|
10 Jan 2006 | BR1 | Initial branch registration |