FARRIES FIELD (STAINBURN) MANAGEMENT COMPANY LIMITED
Company number 13458015
- Company Overview for FARRIES FIELD (STAINBURN) MANAGEMENT COMPANY LIMITED (13458015)
- Filing history for FARRIES FIELD (STAINBURN) MANAGEMENT COMPANY LIMITED (13458015)
- People for FARRIES FIELD (STAINBURN) MANAGEMENT COMPANY LIMITED (13458015)
- More for FARRIES FIELD (STAINBURN) MANAGEMENT COMPANY LIMITED (13458015)
| 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) |
|---|---|---|---|
| 16 Dec 2025 | AP03 | Appointment of Trustgreen (Rfs) Limited as a secretary on 16 December 2025 | |
| 16 Dec 2025 | TM02 | Termination of appointment of Nicky James Gordon as a secretary on 16 December 2025 | |
| 16 Dec 2025 | AD01 | Registered office address changed from Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Carlisle Cumbria CA3 0LJ United Kingdom to Trustgreen Unit 7 Portal Business Park Eaton Lane Tarporley Cheshire CW6 9DL on 16 December 2025 | |
| 09 Dec 2025 | AA | Accounts for a dormant company made up to 31 March 2025 | |
| 17 May 2025 | CS01 | Confirmation statement made on 17 May 2025 with no updates | |
| 05 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
| 05 Jun 2024 | CS01 | Confirmation statement made on 5 June 2024 with no updates | |
| 28 Mar 2024 | AD01 | Registered office address changed from 5 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN United Kingdom to Lsl Estate Management Limited Pacific House Business Centre Fletcher Way Carlisle Cumbria CA3 0LJ on 28 March 2024 | |
| 28 Mar 2024 | AD01 | Registered office address changed from 4 Cowper Road Penrith Cumbria CA11 9BN United Kingdom to 5 Cowper Road Gilwilly Industrial Estate Penrith CA11 9BN on 28 March 2024 | |
| 14 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
| 07 Jun 2023 | CS01 | Confirmation statement made on 5 June 2023 with no updates | |
| 21 Feb 2023 | AA | Accounts for a dormant company made up to 31 March 2022 | |
| 21 Feb 2023 | AA01 | Previous accounting period shortened from 30 June 2022 to 31 March 2022 | |
| 24 Jan 2023 | CH01 | Director's details changed for Mr John Blue on 24 January 2023 | |
| 26 Jul 2022 | CS01 | Confirmation statement made on 14 June 2022 with no updates | |
| 26 Jul 2022 | TM02 | Termination of appointment of Joe Abernethy as a secretary on 15 July 2022 | |
| 26 Jul 2022 | TM01 | Termination of appointment of Joe Abernethy as a director on 15 July 2022 | |
| 26 Jul 2022 | AP03 | Appointment of Mr Nicky James Gordon as a secretary on 15 July 2022 | |
| 15 Jun 2021 | NEWINC | Incorporation |