FARSOREST DEVELOPMENTS LIMITED

Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/09/238 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with updates

View Document

08/03/238 March 2023 Appointment of Mr Frederick William John Mckenzie as a director on 2023-03-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/10/2026 October 2020 DIRECTOR APPOINTED MRS LAUREN ELIZABETH DRURY

View Document

26/10/2026 October 2020 CESSATION OF CHRISTOPHER WOOLRICH AS A PSC

View Document

26/10/2026 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDEL ABIGALE WOOLRICH

View Document

26/10/2026 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/2026 October 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

23/09/2023 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOOLRICH

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

29/08/1929 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

08/03/178 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/09/1511 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GUNN / 24/09/2010

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM PEARTREE HOUSE WISTASTON ROAD WILLASTON NANTWICH CHESHIRE CW5 6QU

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN WOOLRICH / 24/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALFRED MICHAEL DODD / 24/11/2009

View Document

25/11/0925 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

27/09/0927 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WOOLRICH / 01/12/2007

View Document

21/10/0821 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/12/075 December 2007 RETURN MADE UP TO 30/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 NC INC ALREADY ADJUSTED 20/12/05

View Document

06/01/066 January 2006 £ NC 100/1000 20/12/0

View Document

06/01/066 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 CAPITALISES £300 20/12/05

View Document

01/11/051 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 NEW DIRECTOR APPOINTED

View Document

26/10/0426 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/10/0313 October 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 AUD RES NO STATEMENT

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

21/11/0221 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/06/0224 June 2002 AUDITOR'S RESIGNATION

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/11/9916 November 1999 RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 23/10/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 23/10/95; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 SECRETARY'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

27/10/9427 October 1994 SECRETARY'S PARTICULARS CHANGED

View Document

27/10/9427 October 1994 RETURN MADE UP TO 23/10/94; NO CHANGE OF MEMBERS

View Document

13/10/9413 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/12/9321 December 1993 RETURN MADE UP TO 23/10/93; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 REGISTERED OFFICE CHANGED ON 21/12/93 FROM: 190 EDLESTON ROAD CREWE CHESHIRE CW2 7ET

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/11/924 November 1992 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/924 November 1992 RETURN MADE UP TO 23/10/92; NO CHANGE OF MEMBERS

View Document

30/03/9230 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 S366A DISP HOLDING AGM 06/11/91

View Document

23/12/9123 December 1991 S366A DISP HOLDING AGM 06/11/91

View Document

05/11/915 November 1991 RETURN MADE UP TO 23/10/91; NO CHANGE OF MEMBERS

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 RETURN MADE UP TO 23/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/10/8927 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/8923 October 1989 REGISTERED OFFICE CHANGED ON 23/10/89 FROM: 87-89 NANTWICH RD CREWE CW2 6AW

View Document

22/08/8922 August 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/8928 June 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/01/8931 January 1989 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/77

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/78

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/79

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/80

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/81

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/82

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/83

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/03/8810 March 1988 RETURN MADE UP TO 01/09/87; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/84; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/82; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/79; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/86; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/81; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/85; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/83; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/80; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/78; FULL LIST OF MEMBERS

View Document

18/04/8718 April 1987 RETURN MADE UP TO 30/09/77; FULL LIST OF MEMBERS

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