FARRINGDON MORTGAGES NO. 2 PLC

Company Documents

DateDescription
05/06/255 June 2025 NewRegistered office address changed from 1 Bartholomew Lane London EC2N 2AX England to 18a Capricorn Centre Cranes Farm Road Basildon Essex SS14 3JJ on 2025-06-05

View Document

04/06/254 June 2025 NewDeclaration of solvency

View Document

02/06/252 June 2025 NewAppointment of a voluntary liquidator

View Document

02/06/252 June 2025 NewResolutions

View Document

28/05/2528 May 2025 Satisfaction of charge 1 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 3 in full

View Document

28/05/2528 May 2025 Satisfaction of charge 2 in full

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

17/05/2517 May 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

11/01/2511 January 2025 Compulsory strike-off action has been discontinued

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

12/12/2412 December 2024 Secretary's details changed for Intertrust Corporate Services Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 2 Limited on 2024-12-09

View Document

12/12/2412 December 2024 Director's details changed for Intertrust Directors 1 Limited on 2024-12-09

View Document

21/08/2421 August 2024 Compulsory strike-off action has been discontinued

View Document

20/08/2420 August 2024 Interim accounts made up to 2024-01-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-18 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-11-30

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-18 with no updates

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-18 with no updates

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / FARRINGDON PARENT NO.2 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST CORPORATE SERVICES LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 1 LIMITED / 16/03/2020

View Document

17/03/2017 March 2020 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INTERTRUST DIRECTORS 2 LIMITED / 16/03/2020

View Document

16/03/2016 March 2020 REGISTERED OFFICE CHANGED ON 16/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/04/1929 April 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

30/05/1830 May 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

06/06/176 June 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

08/02/178 February 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT BERRY

View Document

08/02/178 February 2017 DIRECTOR APPOINTED MRS SUSAN IRIS ABRAHAMS

View Document

13/12/1613 December 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 09/12/2016

View Document

13/12/1613 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 09/12/2016

View Document

13/12/1613 December 2016 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 09/12/2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

13/08/1513 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

22/07/1422 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

15/08/1315 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

21/05/1221 May 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

19/08/1119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

05/08/105 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 21/07/2010

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 21/07/2010

View Document

04/08/104 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 21/07/2010

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BERRY / 24/11/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 18/08/2009

View Document

19/08/0919 August 2009 SECRETARY'S CHANGE OF PARTICULARS / SFM CORPORATE SERVICES LIMITED / 18/08/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 18/08/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS (NO.2) LIMITED / 18/08/2009

View Document

19/08/0919 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SFM DIRECTORS LIMITED / 18/08/2009

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/2009 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP

View Document

18/08/0918 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

26/03/0926 March 2009 AUDITOR'S RESIGNATION

View Document

14/08/0814 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

14/08/0814 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 DIRECTOR APPOINTED MR ROBERT WILLIAM BERRY

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/08/0523 August 2005 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/11/06

View Document

19/08/0519 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/08/059 August 2005 APPLICATION COMMENCE BUSINESS

View Document

21/07/0521 July 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MATTHEWLIAMDOUGLAS LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company