ELEVEN FARRER HOUSE

Company Documents

DateDescription
11/06/2511 June 2025 Micro company accounts made up to 2025-04-05

View Document

05/04/255 April 2025 Annual accounts for year ending 05 Apr 2025

View Accounts

04/02/254 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

07/12/247 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

14/10/2314 October 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of Catherine Marie Westwood as a director on 2022-09-15

View Document

15/09/2215 September 2022 Registered office address changed from 74 Brightwell Road Norwich Norfolk NR3 3PQ to 65 Gipsy Lane Norwich NR5 8AX on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Tara Maria Silverthorn on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Lucille Delphine Teppa on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Tara Maria Silverthorn on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Tara Maria Silverthorn on 2022-09-15

View Document

15/09/2215 September 2022 Director's details changed for Lucille Delphine Teppa on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Tara Maria Silverthorn as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Change of details for Lucille Delphine Teppa as a person with significant control on 2022-09-15

View Document

15/09/2215 September 2022 Cessation of Catherine Marie Westwood as a person with significant control on 2022-09-15

View Document

14/09/2214 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/09/2126 September 2021 Micro company accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

24/07/2024 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 PREVEXT FROM 03/02/2020 TO 05/04/2020

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

31/03/2031 March 2020 PREVSHO FROM 05/04/2020 TO 03/02/2020

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE DELPHINE TEPPA

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA MARIA SILVERTHORN

View Document

09/03/209 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARIE WESTWOOD

View Document

03/03/203 March 2020 CESSATION OF LUCILLE DELPHINE TEPPA AS A PSC

View Document

02/03/202 March 2020 CESSATION OF CATHERINE MARIE WESTWOOD AS A PSC

View Document

02/03/202 March 2020 CESSATION OF TARA MARIA SILVERTHORN AS A PSC

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUCILLE DELPHINE TEPPA

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAELIN JEAN LITTLE

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TARA MARIA SILVERTHORN

View Document

27/02/2027 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/02/2020

View Document

27/02/2027 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE MARIE WESTWOOD

View Document

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

View Document

16/01/2016 January 2020 CURREXT FROM 28/02/2020 TO 05/04/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / TARA MARIA SILVERTHORN / 07/01/2020

View Document

02/01/202 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCILLE DELPHINE TEPPA / 01/01/2020

View Document

04/02/194 February 2019 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