FARNHAM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Total exemption full accounts made up to 2024-04-30

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2413 December 2024 Compulsory strike-off action has been discontinued

View Document

13/12/2413 December 2024 Compulsory strike-off action has been discontinued

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-12-12 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-04-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/01/2411 January 2024 Registered office address changed from Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN England to 53a High Street Esher KT10 9RQ on 2024-01-11

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-30 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/10/2228 October 2022 Registered office address changed from 80-83 Long Lane London EC1A 9ET to Moore Place Lodge Portsmouth Road Esher Surrey KT10 9LN on 2022-10-28

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

01/03/221 March 2022 Change of share class name or designation

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Memorandum and Articles of Association

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

01/03/221 March 2022 Resolutions

View Document

24/02/2224 February 2022 Change of details for Mr Simon Jonothan Foster as a person with significant control on 2021-11-02

View Document

24/02/2224 February 2022 Statement of capital following an allotment of shares on 2021-11-02

View Document

24/02/2224 February 2022 Notification of Rigade Investments Limited as a person with significant control on 2021-11-02

View Document

24/02/2224 February 2022 Appointment of Mr Craig Stewart Webster as a director on 2021-11-02

View Document

30/09/2130 September 2021 Registration of charge 080500770002, created on 2021-09-29

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

03/02/213 February 2021 COMPANY NAME CHANGED FARNHAM DEVELOPEMNTS LIMITED CERTIFICATE ISSUED ON 03/02/21

View Document

02/02/212 February 2021 COMPANY NAME CHANGED MARCHWOOD DEVELOPMENTS (SURREY) LIMITED CERTIFICATE ISSUED ON 02/02/21

View Document

29/01/2129 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 080500770001

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED URBAN MATRIX (HALL PLACE) LIMITED CERTIFICATE ISSUED ON 15/01/21

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONOTHAN FOSTER / 29/08/2019

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 30/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

17/04/1917 April 2019 DISS40 (DISS40(SOAD))

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/06/182 June 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

14/06/1614 June 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/06/152 June 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 42 COPPERFIELD STREET LONDON ENGLAND SE1 0DY

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

17/02/1517 February 2015 COMPANY NAME CHANGED URBAN MATRIX (HAVEN) LTD CERTIFICATE ISSUED ON 17/02/15

View Document

28/07/1428 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JONOTHAN FOSTER / 25/07/2014

View Document

02/06/142 June 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/05/1324 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/05/122 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 100

View Document

30/04/1230 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information