FARA PROPERTIES LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

03/09/243 September 2024 Application to strike the company off the register

View Document

28/08/2428 August 2024 Accounts for a small company made up to 2023-12-31

View Document

06/12/236 December 2023 Registered office address changed from 2nd Floor, Suite 1 8 Waldegrave Road Teddington TW11 8GT England to 8 Waldegrave Road Suite 1,Floor 2 Teddington Middlesex TW11 8HT on 2023-12-06

View Document

27/09/2327 September 2023 Accounts for a small company made up to 2022-12-31

View Document

14/09/2314 September 2023 Cessation of Jane Rose Nicholson as a person with significant control on 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

22/03/2322 March 2023 Registered office address changed from Riverside Centre High Street Teddington Middlesex TW11 8HA to 8 2nd Floor, Suite 1 Waldegrave Road Teddington TW11 8GT on 2023-03-22

View Document

22/03/2322 March 2023 Registered office address changed from 8 2nd Floor, Suite 1 Waldegrave Road Teddington TW11 8GT England to 2nd Floor, Suite 1 8 Waldegrave Road Teddington TW11 8GT on 2023-03-22

View Document

07/10/227 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-08-20 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr Richard Chalk as a director on 2022-09-20

View Document

11/05/2211 May 2022 Appointment of Mrs Philippa Joan Gitlin as a director on 2022-01-01

View Document

11/05/2211 May 2022 Termination of appointment of Jane Rose Nicholson as a director on 2021-12-31

View Document

23/09/1423 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035428250003

View Document

20/08/1420 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

25/07/1425 July 2014 REGISTERED OFFICE CHANGED ON 25/07/2014 FROM
RIVERSIDE CENTRE 63
HIGH STREET
TEDDINGTON
MIDDLESEX
TW11 8AH

View Document

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

04/12/134 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2

View Document

04/12/134 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/04/1223 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM RIVERSIDE CENTRE 63 HIGH STREET TEDDINGTON MIDDLESEX TW11 8AH ENGLAND

View Document

20/05/1120 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM BURNHAM HOUSE ARCHER MEWS 6 WINDMILL ROAD HAMPTON HILL MIDDLESEX TW12 1RH

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/05/1017 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GREENWOOD / 31/07/2009

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/04/087 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 02/04/05; NO CHANGE OF MEMBERS

View Document

06/09/046 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/04/0416 April 2004 RETURN MADE UP TO 02/04/04; NO CHANGE OF MEMBERS

View Document

31/07/0331 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

08/09/028 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/05/011 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/04/007 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/05/9921 May 1999 REGISTERED OFFICE CHANGED ON 21/05/99 FROM: G OFFICE CHANGED 21/05/99 12 UXBRIDGE ROAD HAMPTON MIDDLESEX TW12 3AD

View Document

02/04/992 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: G OFFICE CHANGED 12/03/99 110 HIGH STREET HAMPTON MIDDLESEX TW12 2ST

View Document

27/01/9927 January 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

08/05/988 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 DIRECTOR RESIGNED

View Document

08/05/988 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9822 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: G OFFICE CHANGED 22/04/98 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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