Advanced company searchLink opens in new window

THE FARNBOROUGH OLD SCHOOL (FREEHOLD) COMPANY LIMITED

Company number 04590347

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)
10 May 2024 AA Total exemption full accounts made up to 31 December 2023
16 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
18 Oct 2023 AP01 Appointment of Miss Rachael Hoskins as a director on 16 October 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
05 Sep 2023 TM01 Termination of appointment of Matthew Cooper as a director on 5 September 2023
19 Apr 2023 AP01 Appointment of Mrs Rosemary Elizabeth Andrews as a director on 19 April 2023
29 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
12 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Nov 2021 CS01 Confirmation statement made on 14 November 2021 with updates
27 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
21 May 2021 TM01 Termination of appointment of Daniel Christopher Clow as a director on 20 May 2021
12 May 2021 AP01 Appointment of Mr Matthew Cooper as a director on 12 May 2021
15 Jan 2021 CS01 Confirmation statement made on 14 November 2020 with updates
03 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
19 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
05 Jul 2019 TM01 Termination of appointment of Stephen Welbourn as a director on 5 July 2019
19 Jun 2019 AP01 Appointment of Mr Daniel Christopher Clow as a director on 19 June 2019
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 24 October 2018
  • GBP 150
20 Aug 2018 AA Micro company accounts made up to 31 December 2017
03 Aug 2018 TM01 Termination of appointment of Gemma Ward as a director on 15 December 2016
11 Jun 2018 AP04 Appointment of Helen Breeze Property Management Llp as a secretary on 8 June 2018
08 Jun 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 7 June 2018
08 Jun 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 12 London Road Sevenoaks Kent TN13 1AJ on 8 June 2018