- Company Overview for FARMHILL PROPERTIES LIMITED (NI062480)
- Filing history for FARMHILL PROPERTIES LIMITED (NI062480)
- People for FARMHILL PROPERTIES LIMITED (NI062480)
- Charges for FARMHILL PROPERTIES LIMITED (NI062480)
- Insolvency for FARMHILL PROPERTIES LIMITED (NI062480)
- More for FARMHILL PROPERTIES LIMITED (NI062480)
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) |
---|---|---|---|
17 Jan 2013 | AR01 |
Annual return made up to 29 December 2012 with full list of shareholders
Statement of capital on 2013-01-17
|
|
16 Oct 2012 | LQ01 | Notice of appointment of receiver or manager | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Jan 2012 | AR01 | Annual return made up to 29 December 2011 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
16 Feb 2011 | CH01 | Director's details changed for Steven Egner on 29 December 2009 | |
16 Feb 2011 | CH03 | Secretary's details changed for Valerie Egner on 29 December 2009 | |
16 Feb 2011 | AR01 | Annual return made up to 29 December 2010 with full list of shareholders | |
16 Feb 2011 | AR01 | Annual return made up to 29 December 2009 with full list of shareholders | |
16 Feb 2011 | CH01 | Director's details changed for Steven Egner on 29 December 2009 | |
16 Feb 2011 | CH03 | Secretary's details changed for Valerie Egner on 29 December 2009 | |
09 Feb 2011 | AR01 | Annual return made up to 29 December 2008 with full list of shareholders | |
05 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2011 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Dec 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
03 Nov 2008 | AC(NI) | 31/12/07 annual accts | |
12 Feb 2008 | 402R(NI) | Particulars of a mortgage charge | |
26 Jan 2008 | 371S(NI) | 29/12/07 annual return shuttle | |
12 Jun 2007 | 402(NI) | Pars re mortage | |
15 Feb 2007 | 296(NI) | Change of dirs/sec | |
15 Feb 2007 | 296(NI) | Change of dirs/sec | |
15 Feb 2007 | 295(NI) | Change in sit reg add | |
29 Dec 2006 | NEWINC | Incorporation |