FARTHINGS PROPERTIES LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/12/245 December 2024 Micro company accounts made up to 2024-04-05

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Micro company accounts made up to 2023-04-05

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

16/12/2216 December 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/02/197 February 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/01/195 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/11/176 November 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEVILLE BRAUER / 06/11/2017

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/01/1730 January 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEVILLE BRAUER / 28/01/2017

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

20/11/1520 November 2015 ANNUAL RETURN MADE UP TO 06/11/15

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

08/01/158 January 2015 ANNUAL RETURN MADE UP TO 06/11/14

View Document

08/01/158 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR NEVILLE BRAUER / 07/11/2013

View Document

08/01/158 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MRS NICOLA JEAN BRAUER / 30/11/2013

View Document

07/02/147 February 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/02/146 February 2014 LLP MEMBER APPOINTED MRS NICOLA JEAN BRAUER

View Document

06/02/146 February 2014 ANNUAL RETURN MADE UP TO 06/11/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, LLP MEMBER PETER SHILLING

View Document

30/01/1330 January 2013 PREVSHO FROM 30/04/2012 TO 05/04/2012

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 06/11/11

View Document

21/01/1321 January 2013 ANNUAL RETURN MADE UP TO 06/11/12

View Document

18/01/1318 January 2013 COMPANY RESTORED ON 18/01/2013

View Document

19/06/1219 June 2012 STRUCK OFF AND DISSOLVED

View Document

06/03/126 March 2012 FIRST GAZETTE

View Document

06/05/116 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / PETER MARK SHILLING / 06/11/2010

View Document

06/05/116 May 2011 ANNUAL RETURN MADE UP TO 06/11/10

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 71 COVENTRY ROAD TONBRIDGE KENT TN10 4QB

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

26/11/0926 November 2009 ANNUAL RETURN MADE UP TO 06/11/09

View Document

07/09/097 September 2009 CURRSHO FROM 30/11/2008 TO 30/04/2008

View Document

03/06/093 June 2009 ANNUAL RETURN MADE UP TO 06/11/08

View Document

30/05/0830 May 2008 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

24/05/0824 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/05/0820 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/02/0813 February 2008 MEMBER'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 INCORPORATION DOCUMENT CERTIFICATE OF 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