Advanced company searchLink opens in new window

EAST STREET (FARNHAM) PROPERTY MANAGEMENT LIMITED

Company number 03418138

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 Jan 2024 AA Total exemption full accounts made up to 31 December 2023
20 Sep 2023 CS01 Confirmation statement made on 12 August 2023 with no updates
21 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Aug 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
02 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
12 Aug 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
27 Jul 2020 AP01 Appointment of Mr Luay Andrew Abbosh as a director on 10 June 2020
13 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
10 May 2019 AA Total exemption full accounts made up to 31 December 2018
09 Nov 2018 AD01 Registered office address changed from 2 Sumner Road Farnham GU9 7TR England to 2 Lavender Cottages Sumner Road Farnham Surrey GU9 7TR on 9 November 2018
29 Oct 2018 AD01 Registered office address changed from Dons Cottage Green Lane Badshot Lea Farnham Surrey GU9 9JJ England to 2 Sumner Road Farnham GU9 7TR on 29 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
28 Aug 2018 TM01 Termination of appointment of Gillian Mary Marlow as a director on 28 August 2018
27 Aug 2018 TM01 Termination of appointment of Peter Tanner as a director on 18 August 2018
27 Aug 2018 TM01 Termination of appointment of Luay Andrew Abbosh as a director on 27 August 2018
27 Aug 2018 CS01 Confirmation statement made on 12 August 2018 with updates
08 May 2018 AP01 Appointment of Mr Russell Anthony Favell as a director on 8 May 2018
08 May 2018 AP01 Appointment of Miss Emma Keay Rutherfurd as a director on 8 May 2018
13 Sep 2017 CS01 Confirmation statement made on 12 August 2017 with no updates
05 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
12 Mar 2017 AD01 Registered office address changed from Westfield 19 Old Frensham Road Lower Bourne Farnham Surrey GU10 3HD England to Dons Cottage Green Lane Badshot Lea Farnham Surrey GU9 9JJ on 12 March 2017
23 Oct 2016 CS01 Confirmation statement made on 12 August 2016 with updates