FARO PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
31/07/2531 July 2025 NewDirector's details changed for Ms Karina Louise Curtis on 2025-07-01

View Document

13/02/2513 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

03/02/253 February 2025 Registration of charge 043933490008, created on 2025-01-30

View Document

03/02/253 February 2025 Register(s) moved to registered office address 39 Sloane Street Knightsbridge London SW1X 9LP

View Document

07/01/257 January 2025 Accounts for a small company made up to 2024-03-31

View Document

04/09/244 September 2024 Termination of appointment of Jeffrey Robert Wallace as a director on 2024-08-29

View Document

25/04/2425 April 2024 Satisfaction of charge 043933490004 in full

View Document

27/03/2427 March 2024 Satisfaction of charge 043933490003 in full

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

13/01/2413 January 2024 Accounts for a small company made up to 2023-03-31

View Document

16/10/2316 October 2023 Appointment of Mr David Jeremy Courtenay-Stamp as a director on 2023-10-12

View Document

13/10/2313 October 2023 Termination of appointment of Andrew Heinz Zimmermann as a director on 2023-10-03

View Document

19/09/2319 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

29/03/2329 March 2023 Part of the property or undertaking has been released and no longer forms part of charge 043933490004

View Document

20/02/2320 February 2023 Satisfaction of charge 043933490007 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 043933490006 in full

View Document

20/02/2320 February 2023 Satisfaction of charge 043933490005 in full

View Document

10/02/2310 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

30/01/2330 January 2023 Appointment of Mr Andrew Heinz Zimmermann as a director on 2023-01-26

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

21/12/2221 December 2022 Termination of appointment of Kazim Yasin Kanani as a director on 2022-12-16

View Document

22/11/2222 November 2022 Statement of capital following an allotment of shares on 2022-11-18

View Document

15/11/2215 November 2022 Appointment of Mr Jeffrey Robert Wallace as a director on 2022-11-14

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

24/12/2124 December 2021 Registration of charge 043933490005, created on 2021-12-22

View Document

24/12/2124 December 2021 Registration of charge 043933490007, created on 2021-12-22

View Document

24/12/2124 December 2021 Registration of charge 043933490006, created on 2021-12-22

View Document

23/12/2123 December 2021 Registration of charge 043933490004, created on 2021-12-20

View Document

06/12/216 December 2021 Appointment of Ms Karina Louise Curtis as a director on 2021-11-29

View Document

06/12/216 December 2021 Termination of appointment of Iain William Torrens as a director on 2021-11-29

View Document

06/12/216 December 2021 Termination of appointment of Allan Samuel Aldridge as a director on 2021-11-29

View Document

01/11/211 November 2021 Accounts for a small company made up to 2021-03-31

View Document

18/06/1918 June 2019 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR JASON GRANITE

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID COURTENAY-STAMP

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MR IAIN WILLIAM TORRENS

View Document

22/02/1922 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID GELBER

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR DAVID JEREMY COURTENAY-STAMP

View Document

23/10/1823 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

04/09/184 September 2018 DIRECTOR APPOINTED MR DAVID GELBER

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR SAMUEL TOBIAS BUNDY

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FCFM GROUP LIMITED

View Document

29/06/1829 June 2018 CESSATION OF JASON GRANITE AS A PSC

View Document

10/05/1810 May 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

10/05/1810 May 2018 SAIL ADDRESS CREATED

View Document

28/12/1728 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 043933490003

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043933490002

View Document

20/11/1720 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/09/1713 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL BUNDY

View Document

10/07/1710 July 2017 CESSATION OF SAMUEL TOBIAS BUNDY AS A PSC

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM 295 KINGS ROAD LONDON SW3 5EP

View Document

03/01/173 January 2017 Registered office address changed from , 295 Kings Road, London, SW3 5EP to 39 Sloane Street Knightsbridge London SW1X 9LP on 2017-01-03

View Document

07/12/167 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON PAUL GRANITE / 30/08/2016

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED SAMUEL TOBIAS BUNDY

View Document

12/01/1612 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

14/09/1514 September 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 COMPANY NAME CHANGED FC FUND MANAGERS INVESTMENTS II LIMITED CERTIFICATE ISSUED ON 28/08/15

View Document

29/04/1529 April 2015 AUD STAT 519

View Document

28/04/1528 April 2015 Registered office address changed from , 68 Lemon Street, Truro, Cornwall, TR1 2PN to 39 Sloane Street Knightsbridge London SW1X 9LP on 2015-04-28

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 68 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

23/04/1523 April 2015 AUD RES SECT 519

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 26 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043933490002

View Document

08/07/148 July 2014 COMPANY NAME CHANGED FINANCE CORNWALL BUSINESS FUND LIMITED CERTIFICATE ISSUED ON 08/07/14

View Document

23/06/1423 June 2014 DIRECTOR APPOINTED JASON GRANITE

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BUCKLAND

View Document

18/06/1418 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/06/1418 June 2014 CHANGE OF NAME 04/06/2014

View Document

27/03/1427 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

18/03/1318 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

08/11/128 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/03/1215 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JONES

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY GUY CURRY

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR GUY CURRY

View Document

09/02/129 February 2012 Registered office address changed from , 14 High Cross, Truro, Cornwall, TR1 2AJ on 2012-02-09

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 14 HIGH CROSS TRURO CORNWALL TR1 2AJ

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

10/05/1110 May 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT SEYMOUR

View Document

05/08/105 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/07/0927 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

31/03/0931 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

14/07/0814 July 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 DIRECTOR RESIGNED

View Document

26/03/0726 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

17/03/0617 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

09/04/059 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 S80A AUTH TO ALLOT SEC 17/09/04

View Document

26/08/0426 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 NEW DIRECTOR APPOINTED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

19/03/0419 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

11/01/0411 January 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/10/0327 October 2003 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/034 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0328 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

30/12/0230 December 2002 COMPANY NAME CHANGED FINANCE CORNWALL (SMALL FIRMS) F UND LIMITED CERTIFICATE ISSUED ON 30/12/02

View Document

27/09/0227 September 2002 DIRECTOR RESIGNED

View Document

02/09/022 September 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 25-28 SOUTHERNHAY EAST EXETER DEVON EX1 1RS

View Document

17/07/0217 July 2002

View Document

01/06/021 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information