Advanced company searchLink opens in new window

FARNBOROUGH CENTRAL MANAGEMENT COMPANY LIMITED

Company number 06416734

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)
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
28 Sep 2023 AA Accounts for a dormant company made up to 31 March 2023
02 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 March 2022
03 Nov 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
07 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Dec 2019 TM01 Termination of appointment of William Innes Alexander as a director on 30 November 2019
04 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
07 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
18 Jul 2019 TM01 Termination of appointment of David Paul Hoffman as a director on 27 May 2019
29 May 2019 TM01 Termination of appointment of Ian Laurence Clifford as a director on 27 May 2019
02 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
01 Nov 2018 AP01 Appointment of Mr John Trevor Sweeny as a director on 30 October 2018
24 Aug 2018 AA Accounts for a dormant company made up to 31 March 2018
07 Aug 2018 TM01 Termination of appointment of Sheila Ann Cole as a director on 7 August 2018
08 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
02 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
05 Oct 2017 AP01 Appointment of Mr Ian Laurence Clifford as a director on 3 October 2017
04 Oct 2017 AP01 Appointment of Mrs Sheila Ann Cole as a director on 3 October 2017
31 Aug 2017 AA01 Previous accounting period extended from 30 November 2016 to 31 March 2017
02 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
04 Aug 2016 AD01 Registered office address changed from C/O Fell Reynolds Unit 13 the Glenmore Centre Shearway Business Park Pent Road Folkestone Kent CT19 4RJ to Victoria House 178-180 Fleet Road Fleet Hampshire GU51 4DA on 4 August 2016
03 Aug 2016 AP04 Appointment of Itsyourplace Ltd as a secretary on 1 July 2016