- Company Overview for FARMHEATH LIMITED (04461667)
- Filing history for FARMHEATH LIMITED (04461667)
- People for FARMHEATH LIMITED (04461667)
- Charges for FARMHEATH LIMITED (04461667)
- More for FARMHEATH LIMITED (04461667)
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) |
---|---|---|---|
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 14 June 2023 with updates | |
24 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
09 Feb 2023 | PSC04 | Change of details for Mr Anthony Thomas Kenny as a person with significant control on 9 February 2023 | |
09 Feb 2023 | CH01 | Director's details changed for Mr Anthony Thomas Kenny on 9 February 2023 | |
08 Dec 2022 | AD01 | Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 14 June 2022 with updates | |
23 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
21 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with updates | |
21 Jun 2021 | CH01 | Director's details changed for Mr Anthony Thomas Kenny on 24 August 2020 | |
21 Jun 2021 | PSC04 | Change of details for Mr Anthony Thomas Kenny as a person with significant control on 24 August 2020 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 14 June 2020 with updates | |
16 Jun 2020 | AP01 | Appointment of Mr Jayson Anthony Kenny as a director on 29 November 2019 | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Anthony Thomas Kenny on 29 November 2019 | |
21 Jun 2019 | CS01 | Confirmation statement made on 14 June 2019 with updates | |
17 Jun 2019 | CH01 | Director's details changed for Mr Anthony Thomas Kenny on 14 June 2019 | |
17 Jun 2019 | PSC04 | Change of details for Mr Anthony Thomas Kenny as a person with significant control on 14 June 2019 | |
27 Mar 2019 | PSC04 | Change of details for Mr Anthony Thomas Kenny as a person with significant control on 26 March 2019 | |
27 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
26 Mar 2019 | AD01 | Registered office address changed from Unit 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019 | |
21 Jun 2018 | CS01 | Confirmation statement made on 14 June 2018 with updates | |
21 Jun 2018 | CH01 | Director's details changed for Mr Anthony Thomas Kenny on 13 June 2018 | |
21 Jun 2018 | PSC04 | Change of details for Mr Anthony Thomas Kenny as a person with significant control on 13 June 2018 |