FAREHAM DEVELOPMENTS (ONE) LIMITED
Status | DISSOLVED |
Company No. | 04244373 |
Category | Private Limited Company |
Incorporated | 02 Jul 2001 |
Age | 22 years, 10 months, 17 days |
Jurisdiction | England Wales |
Dissolution | 21 Nov 2017 |
Years | 6 years, 5 months, 28 days |
SUMMARY
FAREHAM DEVELOPMENTS (ONE) LIMITED is an dissolved private limited company with number 04244373. It was incorporated 22 years, 10 months, 17 days ago, on 02 July 2001 and it was dissolved 6 years, 5 months, 28 days ago, on 21 November 2017. The company address is 80 New Bond Street, London, W1S 1SB, England.
Company Fillings
Gazette dissolved voluntary
Date: 21 Nov 2017
Category: Gazette
Type: GAZ2(A)
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: 80 New Bond Street London W1S 1SB
Change date: 2017-10-19
Old address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England
Documents
Dissolution application strike off company
Date: 29 Aug 2017
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 08 Jan 2017
Action Date: 08 Jan 2017
Category: Address
Type: AD01
Old address: C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
New address: 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT
Change date: 2017-01-08
Documents
Termination secretary company with name termination date
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Damian Slevin
Termination date: 2016-11-18
Documents
Appoint person secretary company with name date
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Inca Lockhart-Ross
Appointment date: 2016-11-18
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patrick Niclas Legro
Termination date: 2016-11-18
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Lissa Jean Landis
Documents
Termination director company with name termination date
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-11-18
Officer name: Manon Barbara Antoinette Capel
Documents
Appoint person director company with name date
Date: 05 Jan 2017
Action Date: 18 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Paul Gaynor
Appointment date: 2016-11-18
Documents
Resolution
Date: 16 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Dec 2016
Action Date: 29 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-11-29
Charge number: 042443730003
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Nov 2016
Action Date: 24 Nov 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 042443730002
Charge creation date: 2016-11-24
Documents
Accounts with accounts type dormant
Date: 10 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 03 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type dormant
Date: 26 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Change person director company with change date
Date: 20 Apr 2015
Action Date: 01 Apr 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-04-01
Officer name: Ms Lissa Jean Landis
Documents
Appoint person director company with name date
Date: 22 Dec 2014
Action Date: 19 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-19
Officer name: Mr Patrick Niclas Legro
Documents
Termination director company with name termination date
Date: 22 Dec 2014
Action Date: 26 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Carlos Duarte Da Costa Maia
Termination date: 2014-11-26
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2014
Action Date: 11 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-11
Old address: Staples Uk Limited Westfields London Road High Wycombe Buckinghamshire HP11 1HA
New address: C/O Staples Uk Retail Ltd Hampden Court Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU
Documents
Accounts with accounts type dormant
Date: 24 Sep 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Appoint person director company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Lissa Jean Landis
Documents
Termination secretary company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sarah Guest
Documents
Appoint person secretary company with name
Date: 17 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Damian Slevin
Documents
Accounts with accounts type dormant
Date: 18 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination director company with name
Date: 13 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Guest
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Appoint person director company with name
Date: 16 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carlos Duarte Da Costa Maia
Documents
Termination director company with name
Date: 25 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Amee Chande
Documents
Accounts with accounts type dormant
Date: 17 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type dormant
Date: 01 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person director company with name
Date: 17 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Amee Chande
Documents
Termination director company with name
Date: 16 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Gabriel
Documents
Appoint person director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Manon Barbara Antoinette Capel
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Henricus Visser
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Termination director company with name
Date: 11 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Birks
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew William Gabriel
Documents
Appoint person director company with name
Date: 31 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Sarah Elizabeth Guest
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Henricus Johannes Theodorus Visser
Documents
Termination director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Mahoney
Documents
Appoint person secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Sarah Elizabeth Guest
Documents
Termination secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Claire Blunt
Documents
Accounts with accounts type dormant
Date: 25 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Legacy
Date: 27 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Jul 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / john mahoney / 11/12/2008
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter birks / 11/12/2008
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / claire blunt / 11/12/2008
Documents
Accounts with accounts type dormant
Date: 28 Nov 2008
Action Date: 02 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-02
Documents
Legacy
Date: 30 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/08; full list of members
Documents
Legacy
Date: 23 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / claire goodwin / 19/05/2008
Documents
Accounts with accounts type dormant
Date: 27 Nov 2007
Action Date: 03 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-03
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/07; full list of members
Documents
Legacy
Date: 06 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 25 Sep 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 30 Aug 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/06; full list of members
Documents
Legacy
Date: 05 Jul 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 12 Dec 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/05; full list of members
Documents
Legacy
Date: 21 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type dormant
Date: 02 Dec 2003
Action Date: 31 Jan 2003
Category: Accounts
Type: AA
Made up date: 2003-01-31
Documents
Accounts with accounts type dormant
Date: 02 Dec 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/07/03; full list of members
Documents
Legacy
Date: 24 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 06/03/03 from: westfields london road high wycombe buckinghamshire HP11 1HA
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Feb 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 22/01/03 from: 1 thane road west nottingham NG2 3AA
Documents
Legacy
Date: 22 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/01/03
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
69 ST JOHNS ROAD,NEWPORT,PO30 1LW
Number: | 10569428 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 17 THE WALLOWS IND ESTATE,BRIERLEY HILL,DY5 1QA
Number: | 04958113 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEIL PICKARD PLUMBING AND HEATING LIMITED
FRP ADVISORY LLP MINERVA HOUSE,LEEDS,LS1 5PS
Number: | 09666767 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
PALLADIUM GLOBAL MARKETING LIMITED
THE ST BOTOLPH BUILDING 138,LONDON,EC3A 7AR
Number: | 03931223 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 COPENHAGEN WAY,NORWICH,NR3 2RB
Number: | 09545506 |
Status: | ACTIVE |
Category: | Private Limited Company |
12A MARKET PLACE,KETTERING,NN16 0AJ
Number: | 11832107 |
Status: | ACTIVE |
Category: | Private Limited Company |