- Company Overview for FARNBOROUGH LIMITED (03974519)
- Filing history for FARNBOROUGH LIMITED (03974519)
- People for FARNBOROUGH LIMITED (03974519)
- Charges for FARNBOROUGH LIMITED (03974519)
- Registers for FARNBOROUGH LIMITED (03974519)
- More for FARNBOROUGH LIMITED (03974519)
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
|
|
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
|