Advanced company searchLink opens in new window

FARMOOR ENERGY LIMITED

Company number 07111074

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)
01 Jul 2014 AA Accounts for a small company made up to 31 March 2014
24 Dec 2013 AR01 Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2013-12-24
  • GBP 1
23 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
08 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jun 2013 MR01 Registration of charge 071110740001
29 Jan 2013 CH01 Director's details changed for Mr Timothy Edward Boylan on 29 January 2013
31 Dec 2012 AR01 Annual return made up to 22 December 2012 with full list of shareholders
31 Dec 2012 AD01 Registered office address changed from Lambourne House 311-321 Banbury Road Summertown Oxford OX2 7JF United Kingdom on 31 December 2012
28 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
24 Jan 2012 AD01 Registered office address changed from Opus House 285 Banbury Road Summertown, Oxford Oxfordshire OX27JF United Kingdom on 24 January 2012
04 Jan 2012 AR01 Annual return made up to 22 December 2011 with full list of shareholders
13 Sep 2011 AA Accounts for a dormant company made up to 31 March 2011
10 Feb 2011 AP01 Appointment of Mr Stephen Edmund Foster as a director
17 Jan 2011 AR01 Annual return made up to 22 December 2010 with full list of shareholders
05 Jan 2011 AA01 Current accounting period extended from 31 December 2010 to 31 March 2011
01 Feb 2010 AP01 Appointment of Mr Frederick William Andrew Esiri as a director
29 Jan 2010 AP01 Appointment of Mr Timothy Edward Boylan as a director
29 Jan 2010 AP01 Appointment of Miss Louise Douglas Boland as a director
18 Jan 2010 TM01 Termination of appointment of John Cowdry as a director
18 Jan 2010 AP01 Appointment of Mr Charles Crossley Cooke as a director
18 Jan 2010 TM02 Termination of appointment of London Law Secretarial Limited as a secretary
18 Jan 2010 AD01 Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 18 January 2010
22 Dec 2009 NEWINC Incorporation