FARINGDON FIELDS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Termination of appointment of Mark James Foyle as a director on 2025-01-16

View Document

13/02/2513 February 2025 Termination of appointment of Jacqueline Chalmers as a director on 2025-01-16

View Document

30/01/2530 January 2025 Appointment of Mr Stephen Gerald Greening as a director on 2025-01-16

View Document

30/01/2530 January 2025 Appointment of Mrs Rebecca Claire Grantham as a director on 2025-01-16

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

29/01/2329 January 2023 Confirmation statement made on 2023-01-29 with updates

View Document

06/12/226 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/11/223 November 2022 Termination of appointment of Ralph David Hawkins as a director on 2022-11-01

View Document

03/11/223 November 2022 Appointment of Mr Mark James Foyle as a director on 2022-11-01

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

08/12/218 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

25/03/2025 March 2020 APPOINTMENT TERMINATED, DIRECTOR SANDRA DIXON

View Document

25/03/2025 March 2020 DIRECTOR APPOINTED MR DARREN PAUL DANCEY

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MRS ZOE ELIZABETH WHITE

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY FRY

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

27/12/1827 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM CREST NICHOLSON CREST HOUSE PYRCROFT RD CHERTSEY ENGLAND KT16 9GN ENGLAND

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREST NICHOLSON OPERATIONS LTD

View Document

09/04/189 April 2018 CESSATION OF JEREMY COLIN FRY AS A PSC

View Document

09/04/189 April 2018 CESSATION OF SANDRA DIXON AS A PSC

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

08/06/178 June 2017 ADOPT ARTICLES 30/05/2017

View Document

28/03/1728 March 2017 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