Advanced company searchLink opens in new window

FARM COVE NO 2 LIMITED

Company number 05242028

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 Jul 2024 TM01 Termination of appointment of Adam Matthew Duguid as a director on 5 July 2024
10 Jul 2024 TM02 Termination of appointment of Adam Matthew Duguid as a secretary on 5 July 2024
10 Jul 2024 PSC07 Cessation of Hemswell Estates Limited as a person with significant control on 5 July 2024
10 Jul 2024 PSC02 Notification of Farm Cove Holdings Limited as a person with significant control on 5 July 2024
10 Jul 2024 AD01 Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 10 July 2024
10 Jul 2024 AP01 Appointment of Mark John Tottman as a director on 5 July 2024
10 Jul 2024 AP04 Appointment of Hampden Legal Plc as a secretary on 5 July 2024
10 Jul 2024 AP02 Appointment of Nomina Plc as a director on 5 July 2024
10 Jul 2024 AP01 Appointment of Mr Stuart Alan Stuckey as a director on 5 July 2024
30 Oct 2023 AA Full accounts made up to 31 December 2022
11 Oct 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
26 Oct 2022 AA Full accounts made up to 31 December 2021
13 Oct 2022 CS01 Confirmation statement made on 29 September 2022 with no updates
02 Jan 2022 AA Full accounts made up to 31 December 2020
17 Dec 2021 TM01 Termination of appointment of Ronald Matthew Duguid as a director on 7 December 2021
12 Oct 2021 CS01 Confirmation statement made on 29 September 2021 with no updates
04 Feb 2021 AA Full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 29 September 2020 with no updates
08 Oct 2019 CS01 Confirmation statement made on 29 September 2019 with no updates
19 Sep 2019 AA Full accounts made up to 31 December 2018
25 Oct 2018 AA Full accounts made up to 31 December 2017
11 Oct 2018 CS01 Confirmation statement made on 29 September 2018 with no updates
11 Oct 2017 CS01 Confirmation statement made on 29 September 2017 with no updates
08 Aug 2017 AA Full accounts made up to 31 December 2016
16 Jan 2017 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 16 January 2017