FARLETON MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
18/01/2318 January 2023 | Final Gazette dissolved following liquidation |
18/01/2318 January 2023 | Final Gazette dissolved following liquidation |
18/10/2218 October 2022 | Return of final meeting in a members' voluntary winding up |
26/10/2126 October 2021 | Appointment of a voluntary liquidator |
26/10/2126 October 2021 | Resolutions |
26/10/2126 October 2021 | Registered office address changed from Hale Bank, Hale Near Milnthorpe Cumbria LA7 7BL to Ground Floor Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 2021-10-26 |
26/10/2126 October 2021 | Resolutions |
25/10/2125 October 2021 | Declaration of solvency |
11/10/2111 October 2021 | Director's details changed for Claire Evelyn Simpson on 2021-10-01 |
11/10/2111 October 2021 | Withdrawal of a person with significant control statement on 2021-10-11 |
11/10/2111 October 2021 | Notification of Claire Simpson as a person with significant control on 2017-10-01 |
20/06/2120 June 2021 | Micro company accounts made up to 2021-03-31 |
01/12/141 December 2014 | Annual return made up to 9 November 2014 with full list of shareholders |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
12/12/1312 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/12/134 December 2013 | Annual return made up to 9 November 2013 with full list of shareholders |
11/02/1311 February 2013 | Annual return made up to 9 November 2012 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
02/12/112 December 2011 | Annual return made up to 9 November 2011 with full list of shareholders |
31/08/1131 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
17/01/1117 January 2011 | Annual return made up to 9 November 2010 with full list of shareholders |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/0922 December 2009 | Annual return made up to 9 November 2009 with full list of shareholders |
22/12/0922 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL JOSEPH DUCKWORTH / 22/11/2009 |
22/12/0922 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE EVELYN SIMPSON / 22/12/2009 |
28/07/0928 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/11/0826 November 2008 | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS |
03/10/083 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
13/11/0713 November 2007 | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS |
20/09/0720 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
05/12/065 December 2006 | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS |
30/11/0630 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/11/059 November 2005 | LOCATION OF REGISTER OF MEMBERS |
09/11/059 November 2005 | REGISTERED OFFICE CHANGED ON 09/11/05 FROM: G OFFICE CHANGED 09/11/05 HALE BANK HALE NEAR MILNTHORPE CUMBRIA LA7 7BC |
09/11/059 November 2005 | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS |
09/11/059 November 2005 | LOCATION OF DEBENTURE REGISTER |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/01/0514 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
08/12/048 December 2004 | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS |
06/02/046 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
14/11/0314 November 2003 | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
10/12/0210 December 2002 | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS |
30/01/0230 January 2002 | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS |
22/01/0222 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
12/07/0112 July 2001 | NEW SECRETARY APPOINTED |
12/07/0112 July 2001 | NEW DIRECTOR APPOINTED |
17/11/0017 November 2000 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/03/01 |
13/11/0013 November 2000 | SECRETARY RESIGNED |
13/11/0013 November 2000 | DIRECTOR RESIGNED |
09/11/009 November 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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