FARSCAPE DEVELOPMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/04/2527 April 2025 | Total exemption full accounts made up to 2025-01-31 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-15 with updates |
28/06/2428 June 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-15 with updates |
10/10/2310 October 2023 | Total exemption full accounts made up to 2023-01-31 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-15 with updates |
01/02/231 February 2023 | Director's details changed for Ms Ruth Elizabeth Moody on 2023-02-01 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-01-31 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-15 with updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/10/2125 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
27/01/2127 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES |
25/11/2025 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL RICHARD KIMBERLEY / 20/11/2020 |
25/11/2025 November 2020 | REGISTERED OFFICE CHANGED ON 25/11/2020 FROM C/O BISHOP FLEMING 16 QUEEN SQUARE BRISTOL BS1 4NT ENGLAND |
16/10/2016 October 2020 | DIRECTOR APPOINTED MR NEIL RICHARD KIMBERLEY |
07/02/207 February 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/11/196 November 2019 | 06/04/19 STATEMENT OF CAPITAL GBP 10 |
25/10/1925 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
30/10/1830 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
06/10/176 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
11/02/1611 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | REGISTERED OFFICE CHANGED ON 28/01/2016 FROM 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
23/01/1523 January 2015 | APPOINTMENT TERMINATED, SECRETARY KENNETH HAMES |
23/01/1523 January 2015 | SECRETARY APPOINTED MS RUTH ELIZABETH MOODY |
23/01/1523 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/01/1422 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS RUTH ELIZABETH MOODY / 15/01/2014 |
22/01/1422 January 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
07/02/137 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
20/04/1220 April 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
27/01/1227 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
22/09/1122 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
20/01/1120 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH ELIZABETH MOODY / 15/01/2010 |
05/02/105 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
24/06/0924 June 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
03/03/093 March 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
21/05/0821 May 2008 | REGISTERED OFFICE CHANGED ON 21/05/2008 FROM 9 ALMORAH ROAD VICTORIA PARK BRISTOL AVON BS3 4QQ |
21/05/0821 May 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HELEN VIRGIN |
21/05/0821 May 2008 | SECRETARY APPOINTED KENNETH STUART WHITFIELD HAMES |
19/05/0819 May 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
23/01/0823 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | LOCATION OF REGISTER OF MEMBERS |
23/01/0823 January 2008 | DIRECTOR'S PARTICULARS CHANGED |
30/08/0730 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
16/01/0716 January 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
06/10/066 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
03/02/063 February 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
30/09/0530 September 2005 | DIRECTOR'S PARTICULARS CHANGED |
30/09/0530 September 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05 |
07/06/057 June 2005 | REGISTERED OFFICE CHANGED ON 07/06/05 FROM: NO 2 THE OLD LIBRARY 20 BROAD STREET ROSS ON WYE HEREFORDSHIRE HR9 7EA |
15/02/0515 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
09/09/049 September 2004 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/02/0420 February 2004 | NEW DIRECTOR APPOINTED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | DIRECTOR RESIGNED |
26/01/0426 January 2004 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD BIRMINGHAM B24 9ND |
26/01/0426 January 2004 | SECRETARY RESIGNED |
15/01/0415 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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