Advanced company searchLink opens in new window

FARRINGDON HOUSE LIMITED

Company number 06596171

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)
24 May 2016 AP01 Appointment of Roderick Charles Gale as a director on 13 October 2015
22 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Apr 2016 TM01 Termination of appointment of Peter John Kovacs as a director on 13 October 2015
08 Feb 2016 AA01 Previous accounting period shortened from 31 May 2016 to 31 December 2015
08 Feb 2016 AD01 Registered office address changed from Hilton Consulting 119 the Hub 300 Kensal Road London W10 5BE to Unit 1, West Links Tollgate Business Park Chandlers Ford Hampshire SO53 3TG on 8 February 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
20 May 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 6
11 Sep 2014 AA Total exemption small company accounts made up to 31 May 2014
19 May 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 6
02 Jun 2013 AA Total exemption small company accounts made up to 31 May 2013
20 May 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
26 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
23 May 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
23 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 May 2010
02 Jul 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
02 Jul 2010 CH01 Director's details changed for Kevin Warren Smith on 1 January 2010
01 Jul 2010 CH01 Director's details changed for Peter Kovacs on 1 January 2010
19 May 2010 AD01 Registered office address changed from 48 Broadway Peterborough Cambs PE1 1YW Uk on 19 May 2010
01 Feb 2010 AA Accounts for a dormant company made up to 31 May 2009
29 May 2009 363a Return made up to 19/05/09; full list of members
10 Sep 2008 288a Director appointed bridget laing
10 Sep 2008 288b Appointment terminated director claire baker
10 Sep 2008 288b Appointment terminated director andrew heeler