FAVERSHAM BREWERY MANAGEMENT LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

18/12/2418 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

12/01/2412 January 2024 Accounts for a dormant company made up to 2023-03-31

View Document

09/11/239 November 2023 Director's details changed for Mr Adam Suckling on 2023-11-09

View Document

12/10/2312 October 2023 Appointment of Mr Adam Suckling as a director on 2023-10-12

View Document

30/08/2330 August 2023 Termination of appointment of Christopher Keith Wells as a director on 2023-08-25

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

05/10/225 October 2022 Previous accounting period extended from 2022-02-26 to 2022-03-31

View Document

17/02/2217 February 2022 Termination of appointment of Janet Margaret Brian as a director on 2022-01-04

View Document

17/02/2217 February 2022 Termination of appointment of Leslie Strickland as a director on 2022-02-15

View Document

09/12/219 December 2021 Registered office address changed from 111 West Street Faversham Kent England ME13 7JB England to Jh Property Management Limited 62 Bell Road Sittingbourne ME10 4HE on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Jh Property Management Limited as a secretary on 2021-10-01

View Document

09/12/219 December 2021 Termination of appointment of Carol Ann Harman as a director on 2021-11-25

View Document

09/12/219 December 2021 Appointment of Mr Leslie Strickland as a director on 2021-11-25

View Document

09/12/219 December 2021 Termination of appointment of William Property Management Limited as a secretary on 2021-09-30

View Document

19/07/2119 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

18/06/2018 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

27/09/1927 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER KEITH WELLS

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN CARTE

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, SECRETARY MARK GREENWOOD

View Document

16/07/1916 July 2019 CORPORATE SECRETARY APPOINTED WILLIAM PROPERTY MANAGEMENT LIMITED

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA KEMSLEY

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 DIRECTOR APPOINTED MS SUSAN CARTE

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

02/12/162 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/16

View Document

15/11/1615 November 2016 ADOPT ARTICLES 25/10/2016

View Document

01/08/161 August 2016 10/06/16 NO MEMBER LIST

View Document

14/12/1514 December 2015 DIRECTOR APPOINTED MRS CAROL ANN HARMAN

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR ROGER DAVID MORRIS

View Document

23/07/1523 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, SECRETARY TESCO SECRETARIES LIMITED

View Document

13/07/1513 July 2015 REGISTERED OFFICE CHANGED ON 13/07/2015 FROM TESCO HOUSE DELAMARE ROAD CHESHUNT EN8 9SL

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED DR JANET MARGARET BRIAN

View Document

10/07/1510 July 2015 SECRETARY APPOINTED MR MARK GREENWOOD

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBNEY

View Document

10/07/1510 July 2015 APPOINTMENT TERMINATED, DIRECTOR TESCO SERVICES LIMITED

View Document

10/07/1510 July 2015 DIRECTOR APPOINTED MS PHILIPPA JANE KEMSLEY

View Document

11/06/1511 June 2015 10/06/15 NO MEMBER LIST

View Document

06/02/156 February 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LLOYD

View Document

20/01/1520 January 2015 DIRECTOR APPOINTED JOHN GIBNEY

View Document

05/12/145 December 2014 APPOINTMENT TERMINATED, DIRECTOR HONGYAN LU

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR JOHANNA HARTLEY

View Document

02/09/142 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/14

View Document

24/06/1424 June 2014 10/06/14 NO MEMBER LIST

View Document

16/10/1316 October 2013 CORPORATE SECRETARY APPOINTED TESCO SECRETARIES LIMITED

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, SECRETARY HELEN O'KEEFE

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/02/13

View Document

10/06/1310 June 2013 10/06/13 NO MEMBER LIST

View Document

25/01/1325 January 2013 CORPORATE DIRECTOR APPOINTED TESCO SERVICES LIMITED

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR LUCY NEVILLE-ROLFE

View Document

08/11/128 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/12

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN RIGBY

View Document

08/08/128 August 2012 DIRECTOR APPOINTED HONGYAN ECHO LU

View Document

12/06/1212 June 2012 10/06/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED JOHANNA RUTH HARTLEY

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MAIR

View Document

15/03/1215 March 2012 PREVSHO FROM 30/06/2012 TO 26/02/2012

View Document

10/06/1110 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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