- Company Overview for FAREBASE LIMITED (02654606)
- Filing history for FAREBASE LIMITED (02654606)
- People for FAREBASE LIMITED (02654606)
- Charges for FAREBASE LIMITED (02654606)
- Insolvency for FAREBASE LIMITED (02654606)
- More for FAREBASE LIMITED (02654606)
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) |
---|---|---|---|
11 Apr 2017 | AP01 | Appointment of Mr Nicholas Richard Brown as a director on 3 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mr Christopher Graham Clark as a director on 1 April 2017 | |
04 Apr 2017 | TM01 | Termination of appointment of Richard Anthony Law as a director on 1 April 2017 | |
23 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2017 | AA | Accounts for a dormant company made up to 31 March 2016 | |
31 Oct 2016 | CS01 |
Confirmation statement made on 16 October 2016 with updates
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
31 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-19
|
|
23 Sep 2014 | AD01 | Registered office address changed from C/O Gb Group Plc Gb House Kingsfield Court Chester Business Park, Chester Cheshire CH4 9GB to The Foundation Herons Way Chester Business Park Chester CH4 9GB on 23 September 2014 | |
03 Jan 2014 | AP01 | Appointment of Mr David John Wilson as a director | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Oct 2013 | AR01 |
Annual return made up to 16 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
19 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
09 Nov 2012 | CH03 | Secretary's details changed for John Henri Constantin on 9 November 2012 | |
30 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
11 Nov 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
21 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
19 Aug 2010 | CH01 | Director's details changed for Richard Anthony Law on 18 August 2010 | |
30 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Richard Anthony Law on 19 October 2009 |