FARNINGHAM MILL MANAGEMENT LTD

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Mrs Colette Collins as a director on 2025-05-20

View Document

29/05/2529 May 2025 Termination of appointment of Graham David Collins as a director on 2025-05-20

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-09-30

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

01/08/241 August 2024 Accounts for a dormant company made up to 2023-09-30

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

24/04/2324 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

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

View Accounts

22/06/2122 June 2021 Accounts for a dormant company made up to 2020-09-30

View Document

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

View Accounts

10/06/2010 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

26/03/2026 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / LISA JULIET LOUIS / 21/03/2020

View Document

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

View Accounts

23/09/1923 September 2019 DIRECTOR APPOINTED MR STEPHEN RONALD ROBERT SANDS

View Document

19/09/1919 September 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL HENSON

View Document

04/06/194 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

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

View Accounts

14/06/1814 June 2018 DIRECTOR APPOINTED MR KEVIN GERARD MCGEOUGH

View Document

13/06/1813 June 2018 DIRECTOR APPOINTED MR DEAN MICHAEL FRANCIS

View Document

07/06/187 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM 48 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8AU

View Document

03/04/183 April 2018 SECRETARY APPOINTED MRS COLETTE COLLINS

View Document

03/04/183 April 2018 APPOINTMENT TERMINATED, SECRETARY ALEXANDRE BOYES (MANAGEMENT) LTD

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 22/09/17 STATEMENT OF CAPITAL GBP 20

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 22/09/17 STATEMENT OF CAPITAL GBP 19

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WINCH

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR GILES UNDERHILL

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR PERMJIT SULH

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/09/1714 September 2017 DIRECTOR APPOINTED MR MICHAEL RONALD WINCH

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN RUTH ARCHER / 25/07/2017

View Document

23/06/1723 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MRS ANN RUTH ARCHER

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JOHN ARTHUR BEADLE

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR RUSSELL BERRYMAN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

03/06/163 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED HANS RUDOLF MARTIN

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED DOCTOR KATHRYN DOROTHY MCADAM FREUD

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED JANE CATHERINE FARRETT

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED MR WARREN WRIGHT

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED CAROLINE JANE PAYN

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED DIANNE ELIZABETH ROBERTS

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED JANICE WILLIAMS

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MR GRAHAM COLLINS

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED LISA JULIET LOUIS

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR TERENCE CHELLEW

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED ELISABETH CATHERINE KIRBY

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED NIGEL HUGH GEORGE HENSON

View Document

04/02/164 February 2016 DIRECTOR APPOINTED DANNY FOX

View Document

04/02/164 February 2016 DIRECTOR APPOINTED JACQUELINE ANN LAWRENCE

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, SECRETARY KATE BOYES

View Document

03/12/153 December 2015 CORPORATE SECRETARY APPOINTED ALEXANDRE BOYES MANAGEMENT LTD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 FIRST GAZETTE

View Document

07/08/157 August 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MS KATE BOYES

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM THE THAMES SUITE 133 CREEK ROAD LONDON SE8 3BY

View Document

27/04/1527 April 2015 CURREXT FROM 31/08/2015 TO 30/09/2015

View Document

02/03/152 March 2015 13/02/15 STATEMENT OF CAPITAL GBP 18.00

View Document

20/02/1520 February 2015 02/02/15 STATEMENT OF CAPITAL GBP 12

View Document

28/01/1528 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 10.00

View Document

21/01/1521 January 2015 13/11/13 STATEMENT OF CAPITAL GBP 3.00

View Document

21/01/1521 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 9.00

View Document

21/01/1521 January 2015 06/10/14 STATEMENT OF CAPITAL GBP 8.00

View Document

21/01/1521 January 2015 02/06/14 STATEMENT OF CAPITAL GBP 4.00

View Document

21/01/1521 January 2015 13/08/14 STATEMENT OF CAPITAL GBP 7.00

View Document

21/01/1521 January 2015 15/08/14 STATEMENT OF CAPITAL GBP 6.00

View Document

21/01/1521 January 2015 13/06/14 STATEMENT OF CAPITAL GBP 5.00

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PERMJIT SINGH SULH / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALTER WELLS / 01/09/2014

View Document

01/09/141 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES WILLIAM UNDERHILL / 01/09/2014

View Document

01/09/141 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/01/147 January 2014 DIRECTOR APPOINTED BRIAN WALTER WELLS

View Document

09/08/139 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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