FARTHING PLACE MANAGEMENT COMPANY (NO. 2) LIMITED

32 Princes Street, Yeovil, BA20 1EQ, England
StatusACTIVE
Company No.05040955
Category
Incorporated11 Feb 2004
Age20 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

FARTHING PLACE MANAGEMENT COMPANY (NO. 2) LIMITED is an active with number 05040955. It was incorporated 20 years, 3 months, 11 days ago, on 11 February 2004. The company address is 32 Princes Street, Yeovil, BA20 1EQ, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Nov 2023

Action Date: 19 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Owen Charles Pope

Appointment date: 2023-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-14

Officer name: Rebecca Ann Williams

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Williams

Appointment date: 2023-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheelagh Cleeland Gorham

Termination date: 2021-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2021

Action Date: 24 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Willoughby O'neill

Appointment date: 2021-02-24

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-03-02

Officer name: Carol Elizabeth Lewis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Address

Type: AD01

New address: 32 Princes Street Yeovil BA20 1EQ

Change date: 2020-03-02

Old address: Lewis Associates 10 Norrington Way Chard Somerset TA20 2JP

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 11 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 11 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2016

Action Date: 11 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 17 Feb 2015

Action Date: 11 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Feb 2014

Action Date: 11 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2013

Action Date: 11 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Feb 2012

Action Date: 11 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Feb 2011

Action Date: 11 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 18 Feb 2010

Action Date: 11 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-11

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sheelagh Cleeland Gorham

Change date: 2010-02-06

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 06 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Rebecca Ann Williams

Change date: 2010-02-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Jan 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/02/08

Documents

View document PDF

Legacy

Date: 25 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david glendenning

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 03 Mar 2007

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/02/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Address

Type: 287

Description: Registered office changed on 27/06/06 from: 1 montpellier terrace torquay devon TQ1 1BJ

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL

Documents

View document PDF

Legacy

Date: 12 Apr 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 11/02/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 27 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Address

Type: 287

Description: Registered office changed on 24/03/05 from: 135 aztec west bristol BS32 4UB

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 02 Mar 2005

Category: Annual-return

Type: 363s

Description: Annual return made up to 11/02/05

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 24 Mar 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed maple (212) LIMITED\certificate issued on 24/03/04

Documents

View document PDF

Resolution

Date: 19 Feb 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 11 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3B DATA SECURITY SERVICES LLP

UNIT D SOUTH CAMBRIDGE BUSINESS PARK,CAMBRIDGE,CB22 3JH

Number:OC413522
Status:ACTIVE
Category:Limited Liability Partnership

ALLIANCE COMMERCIAL FUNDING LIMITED

THE WILLOWS 88 BEDFORD ROAD,BEDFORDSHIRE,MK45 3HU

Number:04069279
Status:ACTIVE
Category:Private Limited Company

FORKLIFT OPERATING SERVICES LIMITED

48 YEADING LANE,HAYES,UB4 0EX

Number:11459878
Status:ACTIVE
Category:Private Limited Company

HOBO CODE LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09400490
Status:ACTIVE
Category:Private Limited Company

NCI TECHNOLOGIES LIMITED

8A WATERSIDE HOUSE,PENRYN FALMOUTH,TR10 8BE

Number:05033061
Status:ACTIVE
Category:Private Limited Company

NENE PARK TRUST

HAM FARM HOUSE,PETERBOROUGH,PE2 5UU

Number:02288607
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source