FARNHAM CASTLE OPERATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

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

View Accounts

29/09/2329 September 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

17/11/2217 November 2022 Current accounting period extended from 2022-09-30 to 2022-12-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

02/03/222 March 2022 Satisfaction of charge 082096090001 in full

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/02/2018 February 2020 ADOPT ARTICLES 06/02/2020

View Document

17/02/2017 February 2020 PSC'S CHANGE OF PARTICULARS / XYZ987 LTD / 03/02/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE DIANE LUPTON / 08/01/2020

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/09/1821 September 2018 DIRECTOR APPOINTED MRS GERALDINE DIANE LUPTON

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XYZ987 LTD

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR GERALDINE LUPTON

View Document

20/09/1820 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE DIANE LUPTON / 20/09/2018

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2017

View Document

19/10/1719 October 2017 PREVSHO FROM 31/12/2017 TO 30/09/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR HOWARD LUPTON

View Document

22/03/1722 March 2017 ARTICLES OF ASSOCIATION

View Document

21/02/1721 February 2017 APPOINTMENT TERMINATED, SECRETARY PENNSEC LIMITED

View Document

09/02/179 February 2017 ALTER ARTICLES 11/01/2017

View Document

27/01/1727 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082096090001

View Document

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

View Accounts

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS HASTIE

View Document

29/12/1629 December 2016 DIRECTOR APPOINTED CATHERINE WELLS

View Document

29/12/1629 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBSON

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANGUS HASTIE

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MS CATHERINE MARGARET WELLS

View Document

19/12/1619 December 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON ROBSON

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

26/02/1626 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PENNSEC LIMITED / 19/08/2015

View Document

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

View Accounts

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM, CURZON HOUSE 2ND FLOOR 24 HIGH STREET, BANSTEAD, SURREY, SM7 2LJ

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM, FARNHAM CASTLE CASTLE STREET, FARNHAM, GU9 OAG, UNITED KINGDOM

View Document

19/10/1519 October 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

24/09/1424 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

09/10/139 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

01/07/131 July 2013 25/06/13 STATEMENT OF CAPITAL GBP 1800

View Document

12/06/1312 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 1350

View Document

16/04/1316 April 2013 VARYING SHARE RIGHTS AND NAMES

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED HOWARD JOHN LUPTON

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR CATHERINE WELLS

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM, DA VINCI HOUSE BASING VIEW, BASINGSTOKE, HAMPSHIRE, RG21 4EQ, UNITED KINGDOM

View Document

27/09/1227 September 2012 ADOPT ARTICLES 13/09/2012

View Document

27/09/1227 September 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

27/09/1227 September 2012 13/09/12 STATEMENT OF CAPITAL GBP 900.00

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED CATHERINE MARGARET WELLS

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED ANGUS JAMES HASTIE

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED SIMON ANDREW ROBSON

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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