Advanced company searchLink opens in new window

FARNHAM PARK RES. ASSOC. LIMITED

Company number 03040473

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 Apr 2024 CS01 Confirmation statement made on 18 March 2024 with updates
21 Jul 2023 AA Micro company accounts made up to 31 March 2023
31 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with updates
05 Jul 2022 AP01 Appointment of Mr Kieran Power as a director on 2 July 2022
18 May 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
14 Jan 2022 AP01 Appointment of Mr Darryl Alexander Chiles as a director on 14 January 2022
10 Nov 2021 TM01 Termination of appointment of Frederick Charles Keys as a director on 9 November 2021
27 Oct 2021 TM01 Termination of appointment of Jeremy Niel Ralph as a director on 25 October 2021
23 Oct 2021 AP01 Appointment of Mr Gurdeep Singh Atwal as a director on 23 October 2021
11 Jun 2021 AA Micro company accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
12 Dec 2020 AD01 Registered office address changed from 14 Kemsley Chase Farnham Royal Bucks SL2 3LU to 61 Bridge Street Kington HR5 3DJ on 12 December 2020
01 Dec 2020 TM01 Termination of appointment of Sandra Jane Harries as a director on 29 November 2020
21 Oct 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
21 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates
20 May 2018 AA Micro company accounts made up to 31 March 2018
18 Mar 2018 CS01 Confirmation statement made on 18 March 2018 with updates
16 May 2017 AA Micro company accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
26 May 2016 TM01 Termination of appointment of Balwant Heer as a director on 25 May 2016
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Mar 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 21