Advanced company searchLink opens in new window

FARLEIGH SCHOOLS LIMITED

Company number 03225255

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)
29 Jul 2015 AR01 Annual return made up to 11 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 2
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Apr 2015 AP01 Appointment of Mr Mark Moran as a director on 1 April 2015
09 Apr 2015 TM01 Termination of appointment of Jason David Lock as a director on 1 April 2015
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Aug 2014 AR01 Annual return made up to 11 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
11 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
25 Jul 2013 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 25 July 2013
24 Jul 2013 AR01 Annual return made up to 11 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
26 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
04 Aug 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 4 August 2011
04 Aug 2011 AD01 Registered office address changed from 21 Exhibition House Addison Bridge Place Kensington London W14 8XP England on 4 August 2011
18 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
18 Jul 2011 AD01 Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP on 18 July 2011
04 Jul 2011 AA Full accounts made up to 31 December 2010
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
14 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
04 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
06 Jan 2011 CC04 Statement of company's objects
06 Jan 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Conflict of int 22/12/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Jan 2011 MEM/ARTS Memorandum and Articles of Association
23 Dec 2010 SH19 Statement of capital on 23 December 2010
  • GBP 2
23 Dec 2010 SH20 Statement by directors