FARNLEY PARK VIEW MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/08/2530 August 2025 NewChange of details for Miss Rosie Rebecca Louise Morris as a person with significant control on 2025-08-30

View Document

30/08/2530 August 2025 NewAccounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

12/11/2412 November 2024 Confirmation statement made on 2024-11-04 with no updates

View Document

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

29/08/2329 August 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/11/209 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSIE REBECCA LOUISE MORRIS

View Document

09/11/209 November 2020 REGISTERED OFFICE CHANGED ON 09/11/2020 FROM 1 1 FARNLEY PARK VIEW FARNLEY LEEDS LS12 5FA ENGLAND

View Document

09/11/209 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMY LOUISE CROW / 09/11/2020

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

02/11/202 November 2020 CESSATION OF THOMAS ZACHARIAH CRIBB AS A PSC

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 68 ALBION ROAD BRADFORD WEST YORKSHIRE BD10 9QL UNITED KINGDOM

View Document

09/10/209 October 2020 DIRECTOR APPOINTED MRS AMY LOUISE CROW

View Document

10/09/2010 September 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CRIBB

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MISS ROSIE REBECCA LOUISE MORRIS

View Document

10/09/2010 September 2020 DIRECTOR APPOINTED MR RICHARD HARTLEY FLETCHER

View Document

14/02/2014 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

05/11/185 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR THOMAS ZACHARIAH CRIBB / 05/11/2018

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ZACHARIAH CRIBB / 05/11/2018

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