Advanced company searchLink opens in new window

FARNBOROUGH LIMITED

Company number 03974519

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)
10 Aug 2020 CS01 Confirmation statement made on 15 July 2020 with no updates
17 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 15 July 2019 with no updates
29 Jul 2019 PSC05 Change of details for Hrg Debtco Limited as a person with significant control on 28 February 2018
29 Jul 2019 PSC05 Change of details for Hrg Debtco Limited as a person with significant control on 6 April 2016
04 Dec 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
13 Nov 2018 TM01 Termination of appointment of Michele Nicola Maher as a director on 17 September 2018
13 Nov 2018 TM01 Termination of appointment of David John Chegwidden Radcliffe as a director on 17 September 2018
13 Nov 2018 TM02 Termination of appointment of Keith John Burgess as a secretary on 17 September 2018
08 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 AP01 Appointment of Sheena Varma as a director on 8 October 2018
31 Oct 2018 AP01 Appointment of Aymeric Gibon as a director on 8 October 2018
24 Oct 2018 MR01 Registration of charge 039745190007, created on 18 October 2018
26 Sep 2018 AA Full accounts made up to 31 March 2018
18 Sep 2018 AD03 Register(s) moved to registered inspection location Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
08 Sep 2018 AD02 Register inspection address has been changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
16 Jul 2018 CS01 Confirmation statement made on 15 July 2018 with no updates
31 May 2018 TM01 Termination of appointment of Kevin Andrew Ruffles as a director on 31 May 2018
28 Feb 2018 AD01 Registered office address changed from Global House Victoria Street Basingstoke Hampshire RG21 3BT to Spectrum Point 279 Farnborough Road Farnborough GU14 7NJ on 28 February 2018
17 Aug 2017 AA Full accounts made up to 31 March 2017
17 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with no updates
28 Sep 2016 AA Full accounts made up to 31 March 2016
26 Jul 2016 CS01 Confirmation statement made on 15 July 2016 with updates
05 Aug 2015 AA Full accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 51,593,950