Advanced company searchLink opens in new window

FARRINGTON PROPERTIES LTD

Company number 09443901

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)
19 Mar 2024 CS01 Confirmation statement made on 12 February 2024 with updates
19 Mar 2024 CH01 Director's details changed for Mrs Claire Farrington-Brown on 9 February 2024
26 Feb 2024 SH01 Statement of capital following an allotment of shares on 19 February 2024
  • GBP 140
21 Dec 2023 AD01 Registered office address changed from 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP England to 21 New Walk Leicester LE1 6TE on 21 December 2023
30 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with updates
13 Feb 2023 CH01 Director's details changed for Miss Claire Farrington on 13 February 2023
13 Feb 2023 AD02 Register inspection address has been changed from 37 Borough Road Burton-on-Trent Derbyshire DE14 2DA England to 37 Borough Road Burton-on-Trent Staffordshire DE14 2DA
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
20 Sep 2022 MR04 Satisfaction of charge 094439010008 in full
25 Apr 2022 MR04 Satisfaction of charge 094439010011 in full
25 Apr 2022 MR04 Satisfaction of charge 094439010012 in full
14 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 RP04CS01 Second filing of Confirmation Statement dated 12 February 2021
25 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 12 February 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/04/21
12 Jun 2020 AP01 Appointment of Miss Claire Farrington as a director on 11 June 2020
12 Jun 2020 AP01 Appointment of Mrs Amie Farrington-Talbot as a director on 11 June 2020
21 Feb 2020 CS01 Confirmation statement made on 21 February 2020 with updates
04 Feb 2020 AD01 Registered office address changed from Unit 3 31-33 Meadow Lane Long Eaton Nottingham NG10 2FE England to 10 Stadium Business Court Millennium Way Pride Park Derby DE24 8HP on 4 February 2020
24 Jan 2020 MR01 Registration of charge 094439010014, created on 23 January 2020
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
06 Aug 2019 MR01 Registration of charge 094439010013, created on 6 August 2019
22 May 2019 MR01 Registration of charge 094439010012, created on 20 May 2019