CHANGEGROUND RESIDENTS MANAGEMENT (FARNHAM) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

19/11/2319 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/01/2321 January 2023 Confirmation statement made on 2022-11-24 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/01/2222 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/11/2118 November 2021 Micro company accounts made up to 2021-02-28

View Document

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

View Accounts

23/02/2123 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

07/02/217 February 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE HARDWICK PARRY

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

14/10/1914 October 2019 DIRECTOR APPOINTED MRS JANE HARDWICK PARRY

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/09/1924 September 2019 CESSATION OF HELEN MARY KANE AS A PSC

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR HELEN KANE

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

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

View Accounts

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN KANE

View Document

11/03/1811 March 2018 DIRECTOR APPOINTED MRS HELEN MARY KANE

View Document

11/03/1811 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

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

View Accounts

09/11/179 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

15/11/1615 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED HELEN MARY KANE

View Document

07/11/167 November 2016 SECRETARY APPOINTED MRS JOANNE MARIE THOMAS

View Document

08/10/168 October 2016 SAIL ADDRESS CHANGED FROM: 33 FIRGROVE HILL FARNHAM SURREY GU9 8LN ENGLAND

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY GRAHAM KNIGHTS

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR GEORGINA KNIGHTS

View Document

22/03/1622 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

25/03/1525 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

22/03/1422 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT KNIGHTS / 04/02/2014

View Document

22/03/1422 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KIRSTIE KNIGHTS / 04/02/2014

View Document

22/03/1422 March 2014 SAIL ADDRESS CHANGED FROM: 12 FOX ROAD LOWER BOURNE FARNHAM SURREY GU10 3NZ UNITED KINGDOM

View Document

22/03/1422 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

13/03/1313 March 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/03/1313 March 2013 SAIL ADDRESS CREATED

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

17/03/1217 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KIRSTIE KNIGHTS / 10/08/2011

View Document

17/03/1217 March 2012 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT KNIGHTS / 10/08/2011

View Document

17/03/1217 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

24/11/1124 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

01/11/111 November 2011 REGISTERED OFFICE CHANGED ON 01/11/2011 FROM 33 FIRGROVE HILL FARNHAM SURREY GU9 8LN ENGLAND

View Document

26/03/1126 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DIRECTOR APPOINTED MRS JOANNE MARIE THOMAS

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS CLENCH

View Document

30/11/1030 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KIRSTIE KNIGHTS / 26/02/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN FLANAGAN / 26/02/2010

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ALAN CLENCH / 26/02/2010

View Document

05/01/105 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM ROBERT KNIGHTS / 19/08/2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM FLAT 1 8 THE FAIRFIELD FARNHAM SURREY GU9 8AH

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GEORGINA KIRSTIE KNIGHTS / 19/08/2009

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER MARCUS NEWALL LOGGED FORM

View Document

14/04/0914 April 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED MR BENJAMIN FLANAGAN

View Document

13/04/0913 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CLENCH / 14/03/2008

View Document

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PETER NEWALL

View Document

14/01/0914 January 2009 SECRETARY APPOINTED GRAHAM ROBERT KNIGHTS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED GEORGINA KIRSTIE KNIGHTS

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

13/03/0813 March 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/04/071 April 2007 RETURN MADE UP TO 26/02/07; NO CHANGE OF MEMBERS

View Document

01/04/071 April 2007 SECRETARY RESIGNED

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: FLAT 2 8 THE FAIRFIELD FARNHAM SURREY GU9 8AH

View Document

26/04/0626 April 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 26/02/05; NO CHANGE OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

19/03/0419 March 2004 RETURN MADE UP TO 26/02/04; NO CHANGE OF MEMBERS

View Document

24/12/0324 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

12/03/0312 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

20/11/0220 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

28/08/9828 August 1998 NC INC ALREADY ADJUSTED 19/08/98

View Document

27/08/9827 August 1998 £ NC 100/3096 19/08/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

25/03/9825 March 1998 DIRECTOR RESIGNED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 NEW SECRETARY APPOINTED

View Document

25/03/9825 March 1998 NEW DIRECTOR APPOINTED

View Document

25/03/9825 March 1998 REGISTERED OFFICE CHANGED ON 25/03/98 FROM: ESTATE OFFICE BLACKNEST WORKS BLACKNEST ROAD ALTON HAMPSHIRE GU34 4PX

View Document

08/12/978 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

07/01/977 January 1997 NEW DIRECTOR APPOINTED

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

18/04/9618 April 1996 RETURN MADE UP TO 26/02/96; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

30/11/9430 November 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

30/11/9430 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/947 July 1994 REGISTERED OFFICE CHANGED ON 07/07/94 FROM: UNIT 4 BLACKNEST WORKS BLACKNEST ROAD, ALTON HAMPSHIRE GU34 4PX

View Document

07/07/947 July 1994 RETURN MADE UP TO 26/02/94; FULL LIST OF MEMBERS

View Document

04/03/934 March 1993 SECRETARY RESIGNED

View Document

26/02/9326 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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