Advanced company searchLink opens in new window

FARRANCE COURT MANAGEMENT COMPANY LIMITED

Company number 01239791

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)
08 Mar 2024 TM01 Termination of appointment of Azita Noshirzad as a director on 8 March 2024
01 Mar 2024 TM01 Termination of appointment of a director
28 Feb 2024 TM01 Termination of appointment of Banafsheh Aghasi as a director on 28 February 2024
22 Nov 2023 AA Micro company accounts made up to 31 May 2023
05 Oct 2023 TM01 Termination of appointment of Nicola Jayne Stedman-Jones as a director on 5 October 2023
05 Oct 2023 AP04 Appointment of Tw Property as a secretary on 5 October 2023
04 Oct 2023 AD01 Registered office address changed from 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU England to 34 Monson Road Tunbridge Wells Kent TN1 1LU on 4 October 2023
04 Oct 2023 TM02 Termination of appointment of Alexandre Boyes Man Ltd as a secretary on 30 September 2023
12 Sep 2023 TM01 Termination of appointment of Morgan Mchugo-Henry as a director on 1 September 2023
26 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with updates
27 Feb 2023 AA Micro company accounts made up to 31 May 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
13 Jul 2022 AP01 Appointment of Ms Susan Anne Green as a director on 13 July 2022
30 Nov 2021 AP01 Appointment of Ms Azita Noshirzad as a director on 29 November 2021
21 Oct 2021 CH01 Director's details changed for Wilhel Matha Rajan Tillman on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Roger John Theobald on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Morgan Mchugo-Henry on 21 October 2021
21 Oct 2021 CH01 Director's details changed for Mr Simon Stacey on 21 October 2021
28 Sep 2021 AD01 Registered office address changed from 19 Braeburn Road Great Horkesley Colchester CO6 4FH England to 48 Mount Ephraim Tunbridge Wells Kent TN4 8AU on 28 September 2021
28 Sep 2021 AP04 Appointment of Alexandre Boyes Man Ltd as a secretary on 1 September 2021
28 Sep 2021 TM02 Termination of appointment of Mch Management Services Ltd as a secretary on 1 September 2021
09 Aug 2021 AA Micro company accounts made up to 31 May 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with updates
07 Jun 2021 CH04 Secretary's details changed for Mch Management Services Ltd on 5 June 2021
05 Jun 2021 AD01 Registered office address changed from 15 Roedean Heights Roedean Road Tunbridge Wells TN2 5JY England to 19 Braeburn Road Great Horkesley Colchester CO6 4FH on 5 June 2021