FARQUHARSON PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
01/07/251 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

28/03/2528 March 2025 Application to strike the company off the register

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

23/03/2423 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-04-30

View Document

08/12/238 December 2023 Change of details for Mr Luke Farquharson as a person with significant control on 2023-12-08

View Document

08/12/238 December 2023 Registered office address changed from 31 Frances Road Harbury Leamington Spa CV33 9JG England to 20 the Green Long Lawford Rugby CV23 9BL on 2023-12-08

View Document

08/12/238 December 2023 Director's details changed for Mr Luke Farquharson on 2023-12-08

View Document

04/09/234 September 2023 Change of details for Mr Luke Farquharson as a person with significant control on 2023-09-01

View Document

04/09/234 September 2023 Director's details changed for Mr Luke Farquharson on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 4 Abbotsford Mews New St Kenilworth Warwickshire CV8 2FH England to 31 Frances Road Harbury Leamington Spa CV33 9JG on 2023-09-01

View Document

01/09/231 September 2023 Registered office address changed from 31 Frances Road Harbury Leamington Spa CV33 9JG England to 31 Frances Road Harbury Leamington Spa CV33 9JG on 2023-09-01

View Document

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

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

30/01/2330 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

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

View Accounts

28/12/2128 December 2021 Director's details changed for Mr Luke Farquharson on 2021-12-28

View Document

28/12/2128 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

30/01/2130 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

13/04/2013 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

14/04/1914 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FARQUHARSON / 22/10/2018

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM 328 BROAD LANE COVENTRY CV5 7AT UNITED KINGDOM

View Document

05/04/185 April 2018 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