Advanced company searchLink opens in new window

FARQUHARSON PROPERTY HOLDINGS LIMITED

Company number 11293830

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)
23 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
19 Dec 2023 AA Accounts for a dormant company made up to 30 April 2023
08 Dec 2023 CH01 Director's details changed for Mr Luke Farquharson on 8 December 2023
08 Dec 2023 PSC04 Change of details for Mr Luke Farquharson as a person with significant control on 8 December 2023
08 Dec 2023 AD01 Registered office address changed from 31 Frances Road Harbury Leamington Spa CV33 9JG England to 20 the Green Long Lawford Rugby CV23 9BL on 8 December 2023
04 Sep 2023 CH01 Director's details changed for Mr Luke Farquharson on 1 September 2023
04 Sep 2023 PSC04 Change of details for Mr Luke Farquharson as a person with significant control on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from 31 Frances Road Harbury Leamington Spa CV33 9JG England to 31 Frances Road Harbury Leamington Spa CV33 9JG on 1 September 2023
01 Sep 2023 AD01 Registered office address changed from 4 Abbotsford Mews New St Kenilworth Warwickshire CV8 2FH England to 31 Frances Road Harbury Leamington Spa CV33 9JG on 1 September 2023
14 Apr 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
30 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Dec 2021 CH01 Director's details changed for Mr Luke Farquharson on 28 December 2021
28 Dec 2021 AA Accounts for a dormant company made up to 30 April 2021
12 May 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
12 May 2021 AD01 Registered office address changed from 2 Whitehead Grove Balsall Common Coventry CV7 7US to 4 Abbotsford Mews New St Kenilworth Warwickshire CV8 2FH on 12 May 2021
30 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
13 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
18 Dec 2019 AA Accounts for a dormant company made up to 30 April 2019
14 Apr 2019 CS01 Confirmation statement made on 4 April 2019 with no updates
13 Nov 2018 CH01 Director's details changed for Mr Luke Farquharson on 22 October 2018
13 Nov 2018 AD01 Registered office address changed from 328 Broad Lane Coventry CV5 7AT United Kingdom to 2 Whitehead Grove Balsall Common Coventry CV7 7US on 13 November 2018
05 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-05
  • GBP 1