Advanced company searchLink opens in new window

FARRIER HOUSE LIMITED

Company number 06300944

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)
17 May 2024 AA Micro company accounts made up to 31 August 2023
13 Mar 2024 CH01 Director's details changed for Mr Peter Albert Boyd on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mrs Nilem Boyd on 13 March 2024
03 Aug 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
15 Jun 2023 AD01 Registered office address changed from 7 the Cloisters Wimborne Road West Wimborne BH21 2FP United Kingdom to Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD on 15 June 2023
22 May 2023 AA Micro company accounts made up to 31 August 2022
13 Jan 2023 MR04 Satisfaction of charge 063009440007 in full
13 Jan 2023 MR04 Satisfaction of charge 063009440008 in full
13 Jan 2023 MR01 Registration of charge 063009440009, created on 12 January 2023
27 Oct 2022 AD01 Registered office address changed from 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP United Kingdom to 7 the Cloisters Wimborne Road West Wimborne BH21 2FP on 27 October 2022
19 Oct 2022 PSC05 Change of details for Living Worcester Ltd as a person with significant control on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mrs Nilem Boyd on 19 October 2022
19 Oct 2022 CH01 Director's details changed for Mr Peter Albert Boyd on 19 October 2022
19 Oct 2022 AD01 Registered office address changed from The White House 31 Golf Links Road Ferndown Dorset BH22 8BT United Kingdom to 7 the Cloisters Wimbourne Road West Wimbourne BH21 2FP on 19 October 2022
07 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
10 Mar 2022 AD01 Registered office address changed from Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD to The White House 31 Golf Links Road Ferndown Dorset BH22 8BT on 10 March 2022
29 Nov 2021 AA Micro company accounts made up to 31 August 2021
15 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with updates
29 Mar 2021 AA Micro company accounts made up to 31 August 2020
21 Jan 2021 PSC07 Cessation of Peter Albert Boyd as a person with significant control on 20 January 2021
21 Jan 2021 PSC07 Cessation of Nilem Boyd as a person with significant control on 20 January 2021
21 Jan 2021 PSC02 Notification of Living Worcester Ltd as a person with significant control on 20 January 2021
16 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
05 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-04
02 Mar 2020 AA Micro company accounts made up to 31 August 2019