Advanced company searchLink opens in new window

FAREBASE LIMITED

Company number 02654606

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)
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
  • RES13 ‐ Cormant co 24/11/2016
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
  • ANNOTATION Clarification a second filed CS01 (PSC02 - rle of significant control) was registered on 01/09/2017.
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
  • GBP 21,000
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
  • GBP 21,000
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
  • GBP 21,000
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