FARRINGTON DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/09/253 September 2025 New | Total exemption full accounts made up to 2025-03-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
05/03/255 March 2025 | Satisfaction of charge 119351190003 in full |
05/03/255 March 2025 | Satisfaction of charge 119351190004 in full |
01/12/241 December 2024 | Total exemption full accounts made up to 2024-03-31 |
07/05/247 May 2024 | Change of details for Farrington Properties Ltd as a person with significant control on 2024-05-03 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
07/05/247 May 2024 | Director's details changed for Mrs Alison Farrington on 2024-05-03 |
07/05/247 May 2024 | Director's details changed for Mrs Alison Farrington on 2024-05-03 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP England to 21 New Walk Leicester LE1 6TE on 2023-12-21 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-03-31 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-03 with no updates |
21/04/2321 April 2023 | Director's details changed for Miss Claire Farrington on 2022-01-11 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/02/221 February 2022 | Satisfaction of charge 119351190002 in full |
01/02/221 February 2022 | Satisfaction of charge 119351190001 in full |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/02/2125 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/09/2017 September 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
27/08/2027 August 2020 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MRS ALISON FARRINGTON |
15/05/2015 May 2020 | CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CLAIRE FARRINGTON / 03/04/2020 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON FARRINGTON / 03/04/2020 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FARRINGTON / 03/04/2020 |
03/04/203 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AMIE FARRINGTON-TALBOT / 03/04/2020 |
03/04/203 April 2020 | PSC'S CHANGE OF PARTICULARS / FARRINGTON PROPERTIES LTD / 03/04/2020 |
03/04/203 April 2020 | REGISTERED OFFICE CHANGED ON 03/04/2020 FROM UNIT 3, JUBILEE HOUSE 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE UNITED KINGDOM |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119351190004 |
11/03/2011 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119351190003 |
21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119351190002 |
21/05/1921 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 119351190001 |
09/04/199 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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