Advanced company searchLink opens in new window

FARRINGDON MANAGEMENT COMPANY

Company number 01926993

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)
04 Jul 2023 AA Accounts for a dormant company made up to 30 April 2023
09 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
24 Apr 2023 PSC05 Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on 24 April 2023
05 Jul 2022 AA Accounts for a dormant company made up to 30 April 2022
06 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
19 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
09 Nov 2021 CH01 Director's details changed for Jonathan James Jones on 1 September 2020
11 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
09 Sep 2020 CH01 Director's details changed for Jonathan James Jones on 1 September 2020
01 Sep 2020 PSC05 Change of details for Squire Patton Boggs (Uk) Llp as a person with significant control on 1 September 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
03 Jan 2020 AP01 Appointment of Jonathan Jones as a director on 1 January 2020
02 Jan 2020 TM01 Termination of appointment of Jane Louise Haxby as a director on 1 January 2020
04 Jun 2019 CS01 Confirmation statement made on 1 June 2019 with updates
16 Apr 2019 CH01 Director's details changed for Jane Louise Haxby on 16 April 2019
04 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
09 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
09 Mar 2017 MA Memorandum and Articles of Association
01 Feb 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2017 AP01 Appointment of Jane Haxby as a director on 1 January 2017
23 Jan 2017 TM01 Termination of appointment of Peter Mortimer Crossley as a director on 1 January 2017
22 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 11
11 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 11
04 Jun 2014 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 30 May 2014
04 Jun 2014 AD01 Registered office address changed from Rutland House 148 Edmund Street Birmingham B3 2JR on 4 June 2014