Advanced company searchLink opens in new window

FARRINGDON TRUSTEES

Company number 00977358

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
20 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
14 Jul 2022 TM01 Termination of appointment of Mary Cicely Florence Monfries as a director on 30 June 2022
20 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
30 Sep 2021 AP03 Appointment of Philip Patterson as a secretary on 17 September 2021
29 Dec 2020 CH01 Director's details changed for Simon Louis De Young on 23 December 2020
24 Dec 2020 CH01 Director's details changed for Simon Louis De Young on 1 October 2020
24 Dec 2020 CH01 Director's details changed for Mary Cicely Florence Monfries on 23 December 2020
24 Dec 2020 CH01 Director's details changed for Nicholas Edward Farr on 22 December 2020
23 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with no updates
22 Dec 2020 CH01 Director's details changed for Alison Hill on 1 November 2018
20 Dec 2019 CS01 Confirmation statement made on 8 December 2019 with no updates
14 Dec 2018 CS01 Confirmation statement made on 8 December 2018 with no updates
11 Dec 2018 AP01 Appointment of Simon Louis De Young as a director on 1 July 2017
11 Dec 2018 AP01 Appointment of Nicholas Edward Farr as a director on 1 July 2018
07 Dec 2018 AP01 Appointment of Alison Hill as a director on 1 July 2017
07 Dec 2018 TM01 Termination of appointment of Raymond Edward Thomas as a director on 30 June 2018
31 Jan 2018 TM02 Termination of appointment of Michael David Cartwright as a secretary on 18 June 2016
20 Dec 2017 CS01 Confirmation statement made on 8 December 2017 with updates
20 Dec 2017 AD01 Registered office address changed from Hays Galleria 1 Hays Lane London SE1 2rd to 1 Embankment Place London WC2N 6RH on 20 December 2017
20 Dec 2017 TM01 Termination of appointment of John Clive Mackintosh as a director on 30 June 2017
20 Dec 2017 TM01 Termination of appointment of Michael David Cartwright as a director on 18 June 2016
10 May 2017 CS01 Confirmation statement made on 10 April 2017 with updates
14 Mar 2017 AD01 Registered office address changed from 10-18 Union Street London SE1 1SZ to Hays Galleria 1 Hays Lane London SE1 2rd on 14 March 2017
03 May 2016 AR01 Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4