Advanced company searchLink opens in new window

FARLOWS GROUP LIMITED

Company number 03853241

Filter by category

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)
01 Aug 2002 AA Group of companies' accounts made up to 30 September 2001
16 Jul 2002 88(2)R Ad 19/06/02--------- £ si 100000@.1=10000 £ ic 4364631/4374631
20 Jun 2002 88(2)R Ad 04/04/02--------- £ si 1539655@.1=153965 £ ic 4210666/4364631
07 Jun 2002 88(2)R Ad 09/05/02-20/05/02 £ si 3940000@.1=394000 £ ic 3816666/4210666
17 Apr 2002 123 Nc inc already adjusted 19/02/02
17 Apr 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
28 Mar 2002 395 Particulars of mortgage/charge
06 Mar 2002 AA Group of companies' accounts made up to 30 September 2000
22 Jan 2002 288b Director resigned
22 Jan 2002 288b Director resigned
04 Jan 2002 288a New director appointed
27 Nov 2001 363s Return made up to 27/09/01; no change of members
08 Aug 2001 288b Secretary resigned
08 Aug 2001 288a New secretary appointed
25 Jun 2001 288a New director appointed
19 Feb 2001 363a Return made up to 17/10/00; full list of members; amend
11 Dec 2000 363a Return made up to 17/10/00; full list of members
04 Dec 2000 287 Registered office changed on 04/12/00 from: seymour house 11-13 mount ephraim road tunbridge wells kent TN1 1EE
01 Nov 2000 288a New director appointed
01 Nov 2000 288a New director appointed
26 Oct 2000 88(2)R Ad 16/10/00--------- £ si 11500000@.1=1150000 £ ic 2699999/3849999
26 Oct 2000 88(2)R Ad 20/10/00--------- £ si 5000000@.1=500000 £ ic 2199999/2699999
02 Oct 2000 CERTNM Company name changed sportfish group LIMITED\certificate issued on 02/10/00
13 Sep 2000 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
11 Aug 2000 288b Director resigned