Advanced company searchLink opens in new window

FARYNER'S HOUSE FUNDING LIMITED

Company number FC026452

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)
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