FARNCOMBE PROPERTIES AND MANAGEMENT COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Appointment of Mr Peter Lai as a secretary on 2025-03-27

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

27/03/2527 March 2025 Termination of appointment of Christopher Michael Peter Stanley as a director on 2025-03-27

View Document

27/03/2527 March 2025 Termination of appointment of Christopher Michael Peter Stanley as a secretary on 2025-03-27

View Document

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

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/12/2024 December 2020 SECRETARY APPOINTED MR CHRISTOPHER MICHAEL PETER STANLEY

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

15/03/2015 March 2020 REGISTERED OFFICE CHANGED ON 15/03/2020 FROM C/O C/O SEAN MCKENNA-SLADE 36 FOX DENE GODALMING SURREY GU7 1YQ ENGLAND

View Document

15/03/2015 March 2020 APPOINTMENT TERMINATED, SECRETARY SEAN MCKENNA-SLADE

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MS WENDY LORNA STACEY MILES

View Document

15/03/2015 March 2020 DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL PETER STANLEY

View Document

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/03/1929 March 2019 DIRECTOR APPOINTED MR PETER LAI

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN LAI

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

21/01/1821 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/06/172 June 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2017

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT MARCHBANKS

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/07/1629 July 2016 DIRECTOR APPOINTED MR JOHN LAI

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILTSHIRE / 28/07/2016

View Document

28/07/1628 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER WILTSHIRE

View Document

28/07/1628 July 2016 REGISTERED OFFICE CHANGED ON 28/07/2016 FROM C/O 144 HIGH STREET GODALMING SURREY GU7 1AB

View Document

28/07/1628 July 2016 SECRETARY APPOINTED MR SEAN MCKENNA-SLADE

View Document

22/04/1622 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/04/149 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/04/1113 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILTSHIRE / 31/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED SECRETARY CHARLES HILL

View Document

10/04/0810 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM 53A ST JOHN'S STREET FARNCOMBE SURREY GU7 3EH

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MR ROBERT JAMES MARCHBANKS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

13/05/0313 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

28/04/0028 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 31/03/98; NO CHANGE OF MEMBERS

View Document

19/03/9819 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

07/03/957 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

28/02/9528 February 1995 EXEMPTION FROM APPOINTING AUDITORS 21/02/95

View Document

18/07/9418 July 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 DIRECTOR RESIGNED

View Document

06/02/946 February 1994 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

22/07/9222 July 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/08/912 August 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

02/08/912 August 1991 RETURN MADE UP TO 18/06/91; NO CHANGE OF MEMBERS

View Document

22/03/9122 March 1991 REGISTERED OFFICE CHANGED ON 22/03/91 FROM: MRS NOREEN ANGELA CAMPBELL 55A ST JOHNS STREET FARNCOMBE GODALMING SURREY GU7 3EH

View Document

22/03/9122 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/03/9122 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

19/04/8919 April 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/04/894 April 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 RETURN MADE UP TO 01/06/88; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/07/8710 July 1987 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 RETURN MADE UP TO 31/03/86; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 RETURN MADE UP TO 31/03/84; FULL LIST OF MEMBERS

View Document

10/07/8710 July 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/8724 June 1987 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/03/82

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/83

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

05/05/875 May 1987 FIRST GAZETTE

View Document

07/04/877 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

01/12/861 December 1986 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/8610 June 1986 REGISTERED OFFICE CHANGED ON 10/06/86 FROM: 144 BROAD STREET GUILDFORD SURREY

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