Advanced company searchLink opens in new window

FARMLANDS COURT RESIDENTS LIMITED

Company number 03169742

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)
19 Sep 2018 AA Micro company accounts made up to 25 December 2017
05 Sep 2018 TM01 Termination of appointment of Jean Soady as a director on 23 August 2018
16 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
27 Dec 2017 TM01 Termination of appointment of Rosalind Winifred Mary Dyson Rooke as a director on 13 December 2017
13 Sep 2017 AA Micro company accounts made up to 25 December 2016
13 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Sep 2016 TM01 Termination of appointment of Beverley Dawn Ames as a director on 21 September 2016
23 May 2016 AA Total exemption small company accounts made up to 25 December 2015
05 Apr 2016 TM01 Termination of appointment of Paul Simon Baker as a director on 6 November 2015
14 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 2,750
01 Dec 2015 TM01 Termination of appointment of Louise Emma Coley as a director on 15 September 2015
23 Nov 2015 AP01 Appointment of Ms Beverley Dawn Ames as a director on 16 November 2015
25 Jun 2015 AA Total exemption small company accounts made up to 25 December 2014
09 Apr 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2,750
08 Apr 2015 TM02 Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015
08 Apr 2015 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015
08 Apr 2015 AD01 Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 8 April 2015
20 Jun 2014 AA Total exemption full accounts made up to 25 December 2013
29 Apr 2014 AP01 Appointment of Mrs Jean Soady as a director
01 Apr 2014 AP01 Appointment of Miss Annette Maynard as a director
19 Mar 2014 TM01 Termination of appointment of Carol Bignall as a director
11 Mar 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 2,750
11 Mar 2014 CH01 Director's details changed for Louise Emma Coley on 11 March 2014
11 Mar 2014 CH01 Director's details changed for Rosalind Winifred Mary Dyson Rooke on 11 March 2014
11 Mar 2014 AD04 Register(s) moved to registered office address