Advanced company searchLink opens in new window

FARLEIGH PROPERTIES LIMITED

Company number 06383552

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)
26 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
13 Dec 2023 CH01 Director's details changed for Mr Christopher Edward Potter on 1 December 2023
13 Dec 2023 CH01 Director's details changed for David Maurice Byrom on 1 December 2023
12 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Sep 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
13 Sep 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
14 Oct 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jan 2021 TM01 Termination of appointment of David Antony Reed as a director on 7 January 2021
07 Jan 2021 TM02 Termination of appointment of David Reed as a secretary on 7 January 2021
07 Jan 2021 AP03 Appointment of Ms Jennifer Louise Crossey as a secretary on 7 January 2020
07 Jan 2021 AP01 Appointment of Mr Lars Tarquin Mcdonald as a director on 7 January 2021
07 Jan 2021 AD01 Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Farleigh House Farleigh Hungerford Bath BA2 7RW on 7 January 2021
07 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 Oct 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
20 Oct 2020 PSC04 Change of details for Mr Bruce Timothy Craig as a person with significant control on 22 July 2019
20 Oct 2020 PSC01 Notification of Bruce Craig as a person with significant control on 22 July 2019
20 Oct 2020 PSC07 Cessation of Pascal Hammerer as a person with significant control on 22 July 2019
20 Oct 2020 PSC07 Cessation of Butterfield Trust (Bahamas) Limited as a person with significant control on 22 July 2019
22 Sep 2020 CS01 Confirmation statement made on 9 September 2020 with no updates
02 Oct 2019 CS01 Confirmation statement made on 14 September 2019 with no updates