FARSIDE DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 STRUCK OFF AND DISSOLVED

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

21/11/1221 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SINDERBERRY / 01/09/2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM 3 CENTURY COURT TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9PU ENGLAND

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM LETCHFORD HOUSE HEADSTONE LANE HARROW HA3 6PE

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM SINDERBERRY / 01/10/2010

View Document

06/10/106 October 2010 REGISTERED OFFICE CHANGED ON 06/10/2010 FROM DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

03/08/103 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

06/05/096 May 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

30/10/0830 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK SINDERBERRY / 01/01/2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

06/09/076 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 REGISTERED OFFICE CHANGED ON 11/01/06 FROM: G OFFICE CHANGED 11/01/06 C/O KINGSTON SMITH DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

View Document

10/01/0610 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0610 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0520 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/11/0418 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 S80A AUTH TO ALLOT SEC 29/10/02

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/036 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 REGISTERED OFFICE CHANGED ON 06/06/03 FROM: G OFFICE CHANGED 06/06/03 CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

29/10/0229 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0229 October 2002 Incorporation

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