FARMDALE DEVELOPMENTS

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-13 with updates

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

09/09/239 September 2023 Compulsory strike-off action has been discontinued

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-13 with updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

19/01/2319 January 2023 Director's details changed for Mario Paolo Spaventi on 2023-01-18

View Document

19/01/2319 January 2023 Change of details for Angiola Armellini as a person with significant control on 2023-01-18

View Document

05/01/235 January 2023 Confirmation statement made on 2021-06-13 with no updates

View Document

05/01/235 January 2023 Notification of Angiola Armellini as a person with significant control on 2016-04-06

View Document

05/01/235 January 2023 Appointment of Mario Paolo Spaventi as a director on 2016-09-30

View Document

05/01/235 January 2023 Administrative restoration application

View Document

05/01/235 January 2023 Confirmation statement made on 2018-06-13 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2019-06-13 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2020-06-13 with no updates

View Document

05/01/235 January 2023 Confirmation statement made on 2022-06-13 with no updates

View Document

05/01/235 January 2023 Registered office address changed from 108-110 Finchley Road London NW3 5JJ United Kingdom to 19 Leyden Street London E1 7LE on 2023-01-05

View Document

05/01/235 January 2023 Confirmation statement made on 2017-06-13 with updates

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

02/07/112 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

01/07/111 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / WALTER CARL GUSTAV STRESEMANN / 27/06/2011

View Document

04/02/114 February 2011 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/01/1126 January 2011 REGISTERED OFFICE CHANGED ON 26/01/2011 FROM
SUITE 100
11 ST JAMES'S PLACE
LONDON
SW1A 1NP

View Document

26/01/1126 January 2011 CORPORATE SECRETARY APPOINTED ACCOMPLISH SECRETARIES LIMITED

View Document

04/01/114 January 2011 DIRECTOR APPOINTED WALTER CARL GUSTAV STRESEMANN

View Document

23/11/1023 November 2010 FIRST GAZETTE

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD SIBLEY

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, SECRETARY PROFESSIONAL TRUST COMPANY (UK) LIMITED

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR DEBORAH TAYLOR

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES FISHER

View Document

22/07/0922 July 2009 RETURN MADE UP TO 27/06/09; NO CHANGE OF MEMBERS

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL CORDWELL

View Document

15/08/0815 August 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD SIBLEY / 16/05/2008

View Document

10/08/0710 August 2007 RETURN MADE UP TO 27/06/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM:
SUITE 100
11 ST JAMES'S PLACE
LONDON
SW1A 1NP

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 SECRETARY RESIGNED

View Document

27/02/0727 February 2007 DIRECTOR RESIGNED

View Document

27/02/0727 February 2007 REGISTERED OFFICE CHANGED ON 27/02/07 FROM:
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW

View Document

16/08/0616 August 2006 RETURN MADE UP TO 27/06/06; NO CHANGE OF MEMBERS

View Document

19/07/0619 July 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 DELIVERY EXT'D 3 MTH 30/12/04

View Document

03/05/053 May 2005 EUR NC 12912500/0
12/04/05

View Document

03/05/053 May 2005 REDUCE ISSUED CAPITAL 12/04/05

View Document

22/04/0522 April 2005 ARTICLES OF ASSOCIATION

View Document

11/04/0511 April 2005 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

11/04/0511 April 2005 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

11/04/0511 April 2005 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

11/04/0511 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 30/12/03

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

19/01/0519 January 2005 REGISTERED OFFICE CHANGED ON 19/01/05 FROM:
23 BULLESCROFT ROAD
EDGWARE
MIDDLESEX HA8 8RN

View Document

24/09/0424 September 2004 DELIVERY EXT'D 3 MTH 30/12/03

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

25/08/0425 August 2004 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/12/02

View Document

30/07/0430 July 2004 RETURN MADE UP TO 27/06/04; NO CHANGE OF MEMBERS

View Document

07/10/037 October 2003 DELIVERY EXT'D 3 MTH 30/12/02

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/035 September 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

01/05/031 May 2003 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/05/031 May 2003 REDOM25000000 LIT=12912500EUR

View Document

18/03/0318 March 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/12/02

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 S80A AUTH TO ALLOT SEC 20/03/02

View Document

18/04/0218 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

29/08/0129 August 2001 RETURN MADE UP TO 27/06/01; NO CHANGE OF MEMBERS

View Document

29/03/0129 March 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

06/11/006 November 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/10/0031 October 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

28/01/0028 January 2000 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/9910 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

09/08/999 August 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 DELIVERY EXT'D 3 MTH 30/06/98

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/07/986 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM:
2ND FLOOR
13 NEW BURLINGTON STREET
LONDON
W1X 1FF

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

16/12/9716 December 1997 AMENDED FULL ACCOUNTS MADE UP TO 30/06/96

View Document

03/12/973 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 NEW DIRECTOR APPOINTED

View Document

19/09/9719 September 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 RETURN MADE UP TO 27/06/97; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

17/03/9717 March 1997 DELIVERY EXT'D 3 MTH 30/06/96

View Document

01/10/961 October 1996 REGISTERED OFFICE CHANGED ON 01/10/96 FROM:
2ND FLOOR
13 NEW BURLINGTON STREET
LONDON
W1

View Document

25/09/9625 September 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

05/09/965 September 1996 ADOPT MEM AND ARTS 27/08/96

View Document

29/01/9629 January 1996 SHARES AGREEMENT OTC

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 21/12/95

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM:
BELL HOUSE
175 REGENT STREET
LONDON
W1R 7FB

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

03/01/963 January 1996 IL NC 0/25000000000
21/12/95

View Document

09/11/959 November 1995 SECRETARY RESIGNED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 NEW SECRETARY APPOINTED

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

09/11/959 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

06/11/956 November 1995 ADOPT MEM AND ARTS 27/06/95

View Document

06/11/956 November 1995 REGISTERED OFFICE CHANGED ON 06/11/95 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

27/06/9527 June 1995 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