BARRINGTONS FARNHAM LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 NewFinal Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Return of final meeting in a members' voluntary winding up

View Document

26/07/2426 July 2024 Appointment of a voluntary liquidator

View Document

26/07/2426 July 2024 Declaration of solvency

View Document

26/07/2426 July 2024 Registered office address changed from St George's House 6 st George's Yard, Castle Street Farnham Surrey GU9 7LW to Frp Advisory Trading Ltd Jupiter House Warley Hill Busines Park the Drive Brentwood Essex CM13 3BE on 2024-07-26

View Document

26/07/2426 July 2024 Resolutions

View Document

06/02/246 February 2024 Satisfaction of charge 1 in full

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

17/04/2317 April 2023 Certificate of change of name

View Document

03/04/233 April 2023 Termination of appointment of Ian Nicholas Edward Bradley as a director on 2023-03-31

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

25/02/1625 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/02/1418 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL COUCHMAN

View Document

30/10/1230 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

30/10/1230 October 2012 CURRSHO FROM 31/05/2012 TO 31/05/2011

View Document

03/04/123 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/03/127 March 2012 DIRECTOR APPOINTED SARAH BRETTELL SHEPHERD

View Document

29/02/1229 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 CURREXT FROM 28/02/2012 TO 31/05/2012

View Document

31/05/1131 May 2011 Annual accounts for year ending 31 May 2011

View Accounts

31/03/1131 March 2011 DIRECTOR APPOINTED MR DANIEL JOHN COUCHMAN

View Document

15/02/1115 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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