FARRINGTON PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/02/2521 February 2025 Part of the property or undertaking has been released from charge 094439010010

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Director's details changed for Mrs Claire Farrington-Brown on 2024-02-09

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-12 with updates

View Document

26/02/2426 February 2024 Statement of capital following an allotment of shares on 2024-02-19

View Document

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

View Document

30/10/2330 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Register inspection address has been changed from 37 Borough Road Burton-on-Trent Derbyshire DE14 2DA England to 37 Borough Road Burton-on-Trent Staffordshire DE14 2DA

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

13/02/2313 February 2023 Director's details changed for Miss Claire Farrington on 2023-02-13

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Satisfaction of charge 094439010008 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MRS AMIE FARRINGTON-TALBOT

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MISS CLAIRE FARRINGTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

04/02/204 February 2020 REGISTERED OFFICE CHANGED ON 04/02/2020 FROM UNIT 3 31-33 MEADOW LANE LONG EATON NOTTINGHAM NG10 2FE ENGLAND

View Document

24/01/2024 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 094439010014

View Document

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094439010013

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094439010011

View Document

22/05/1922 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094439010012

View Document

10/05/1910 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010007

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010004

View Document

09/05/199 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010003

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 094439010010

View Document

03/08/183 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094439010009

View Document

17/07/1817 July 2018 REGISTERED OFFICE CHANGED ON 17/07/2018 FROM 10 STADIUM BUSINESS COURT, MILLENNIUM WAY PRIDE PARK DERBY DERBYSHIRE DE24 8HP UNITED KINGDOM

View Document

17/07/1817 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 094439010008

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010006

View Document

20/03/1820 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010005

View Document

26/02/1826 February 2018 SAIL ADDRESS CREATED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FARRINGTON / 11/01/2018

View Document

12/01/1812 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ALISON DENISE FARRINGTON / 11/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON DENISE FARRINGTON / 11/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM FARRINGTON / 11/01/2018

View Document

22/12/1722 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094439010007

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 PREVEXT FROM 28/02/2017 TO 31/03/2017

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094439010005

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 094439010006

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010001

View Document

17/10/1617 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094439010002

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094439010004

View Document

13/10/1613 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094439010003

View Document

02/03/162 March 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094439010001

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 094439010002

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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