FARMRIVER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

06/08/256 August 2025 NewConfirmation statement made on 2025-08-05 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/11/2421 November 2024 Secretary's details changed for Swt Estate Management Ltd on 2024-11-21

View Document

11/10/2411 October 2024 Registered office address changed from 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ England to 34a Woollards Lane Great Shelford Cambridge CB22 5LZ on 2024-10-11

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

03/04/243 April 2024 Registered office address changed from Flat 6 Ashfield Court Ashfield Road Cambridge CB4 1RZ England to 10 Bourn Bridge Road Little Abington Cambridge CB21 6BJ on 2024-04-03

View Document

03/04/243 April 2024 Appointment of Swt Estate Management Ltd as a secretary on 2024-04-03

View Document

03/04/243 April 2024 Termination of appointment of Imelda Sharad Phadtare as a secretary on 2024-04-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/08/2313 August 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Notification of a person with significant control statement

View Document

20/05/2220 May 2022 Registered office address changed from 134 Woodland Road Sawston Cambridge CB22 3DX to Flat 6 Ashfield Court Ashfield Road Cambridge CB4 1RZ on 2022-05-20

View Document

04/03/224 March 2022 Appointment of Ms Imelda Sharad Phadtare as a director on 2022-03-01

View Document

28/02/2228 February 2022 Cessation of Colin Jones as a person with significant control on 2022-02-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/07/2115 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/09/196 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/01/191 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/08/1725 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GABRIELLEINA TAUSHER / 24/12/2013

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID JONES / 24/12/2013

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/01/1416 January 2014 23/12/13 NO CHANGES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/02/122 February 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/118 November 2011 PREVSHO FROM 31/03/2011 TO 31/12/2010

View Document

28/01/1128 January 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/01/1018 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

15/01/0915 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 31/10/07; CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 NEW DIRECTOR APPOINTED

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0717 January 2007 RETURN MADE UP TO 31/10/06; CHANGE OF MEMBERS

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 REGISTERED OFFICE CHANGED ON 17/10/05 FROM: 29 CAVENDISH AVENUE CAMBRIDGE CB1 7UP

View Document

11/01/0511 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS; AMEND

View Document

02/11/042 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 31/10/03; NO CHANGE OF MEMBERS

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

21/01/0321 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

11/11/9811 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

14/04/9814 April 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

29/01/9829 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

13/11/9613 November 1996 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/10/94; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/02/951 February 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9411 April 1994 RETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS

View Document

03/02/943 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

05/05/935 May 1993 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/02/925 February 1992 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

05/02/925 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/03/9118 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 31/10/90; NO CHANGE OF MEMBERS

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

30/01/9030 January 1990 REGISTERED OFFICE CHANGED ON 30/01/90 FROM: 6A ASHFIELD ROAD ASHFIELD ROAD CHESTERTON CAMBRIDGE CB4 1RZ

View Document

30/01/9030 January 1990 DIRECTOR RESIGNED

View Document

30/01/9030 January 1990 NEW DIRECTOR APPOINTED

View Document

08/09/888 September 1988 WD 15/08/88 AD 25/07/88--------- £ SI 6@1=6 £ IC 2/8

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/85

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/84

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

17/08/8817 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

17/08/8817 August 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/08/882 August 1988 REGISTERED OFFICE CHANGED ON 02/08/88 FROM: TILE HOUSE FARM NEWMARKET RD STRETHAM CAMBS

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/84; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/888 April 1988 FIRST GAZETTE

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

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