Advanced company searchLink opens in new window

FARMERS FLETCHERS HALL LIMITED

Company number 01986759

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)
22 May 2017 CH01 Director's details changed for Mr Julian Anthony Sayers on 21 May 2017
11 Oct 2016 TM01 Termination of appointment of Philip Graham Wynn as a director on 11 October 2016
20 Sep 2016 AA Total exemption small company accounts made up to 25 December 2015
19 Sep 2016 AP01 Appointment of Miss Rosemary Susan Nattali Carne as a director on 5 September 2016
16 Sep 2016 AP01 Appointment of Mr Richard George Castelfranc Cheveley as a director on 5 September 2016
16 Sep 2016 AP01 Appointment of Mr Jeremy Paul Godsmark Finnis as a director on 5 September 2016
16 Sep 2016 TM01 Termination of appointment of Peter Ralph Faulkner as a director on 5 September 2016
04 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
04 Jul 2016 AA01 Current accounting period shortened from 25 December 2016 to 30 September 2016
04 Jul 2016 AD02 Register inspection address has been changed to 40 Compton Road London N21 3NX
04 Jul 2016 EH02 Elect to keep the directors' residential address register information on the public register
04 Jul 2016 EH03 Elect to keep the secretaries register information on the public register
04 Jul 2016 EH01 Elect to keep the directors' register information on the public register
05 Jan 2016 AP01 Appointment of Mr Peter David Greig as a director on 15 December 2015
23 Dec 2015 AP01 Appointment of Mrs Mary Anne Courtney as a director on 15 December 2015
23 Dec 2015 TM01 Termination of appointment of Jeremy Richard Garnett as a director on 15 December 2015
11 Nov 2015 AP01 Appointment of Mr William Andrew Lindsay Gemmill as a director on 10 November 2015
22 Oct 2015 CH01 Director's details changed for Mr Peter Ralph Faulkner on 22 October 2015
19 Oct 2015 AD01 Registered office address changed from 40 Compton Road London N21 3NX to 3 Cloth Street London EC1A 7LD on 19 October 2015
01 Sep 2015 TM01 Termination of appointment of Stephen Neil Skinner as a director on 25 August 2015
01 Sep 2015 TM01 Termination of appointment of Richard David Cooksley as a director on 25 August 2015
14 Aug 2015 AA Total exemption small company accounts made up to 25 December 2014
01 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 420,102
17 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2015 TM01 Termination of appointment of David Hugh Wootton as a director on 26 March 2015