FARRINGDON PROPERTIES LIMITED

Company Documents

DateDescription
21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER KAMM / 01/02/2017

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN PETER KAMM / 01/02/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE KAMM / 01/02/2017

View Document

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

View Accounts

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

17/03/1617 March 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

03/12/153 December 2015 PREVEXT FROM 31/03/2015 TO 30/09/2015

View Document

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

View Accounts

03/08/153 August 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/08/147 August 2014 Annual return made up to 24 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/07/1324 July 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/07/1226 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/09/1010 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/07/1026 July 2010 SAIL ADDRESS CREATED

View Document

26/07/1026 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/07/1026 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ANNE KAMM / 24/07/2010

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER BEATTIE GRANT / 24/07/2010

View Document

14/09/0914 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/08/0815 August 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: G OFFICE CHANGED 21/05/07 2 MARSH COURT FARM STOCKBRIDGE HAMPSHIRE SO20 6JD

View Document

17/11/0617 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/09/064 September 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 LOCATION OF DEBENTURE REGISTER

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/09/055 September 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/08/0419 August 2004 SECRETARY RESIGNED

View Document

19/08/0419 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/09/038 September 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/10/0211 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

11/09/0111 September 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

02/09/982 September 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

08/12/978 December 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 31/03/98

View Document

24/07/9724 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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