FARRIER PLACE (SUTTON) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05151049 |
Category | Private Limited Company |
Incorporated | 11 Jun 2004 |
Age | 19 years, 11 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
FARRIER PLACE (SUTTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 05151049. It was incorporated 19 years, 11 months, 10 days ago, on 11 June 2004. The company address is Eastons ( Rentals) Limited Eastons ( Rentals) Limited, Epsom, KT18 5QG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 May 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Termination director company with name termination date
Date: 31 Oct 2023
Action Date: 31 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Muriel Mills
Termination date: 2023-10-31
Documents
Appoint person director company with name date
Date: 06 Sep 2023
Action Date: 06 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gary Mark Anthony Henderson
Appointment date: 2023-09-06
Documents
Change registered office address company with date old address new address
Date: 03 Jul 2023
Action Date: 03 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-03
Old address: Eastons 7 Tattenham Crescent Epsom KT18 5QG England
New address: Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom KT18 5QG
Documents
Confirmation statement with no updates
Date: 13 Jun 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type dormant
Date: 31 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type micro entity
Date: 27 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 16 Mar 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 11 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination secretary company with name termination date
Date: 13 Feb 2020
Action Date: 31 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Ballam
Termination date: 2019-12-31
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 16 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muriel Mills
Change date: 2019-12-16
Documents
Change registered office address company with date old address new address
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Address
Type: AD01
New address: Eastons 7 Tattenham Crescent Epsom KT18 5QG
Old address: 38 College Road Epsom Surrey KT17 4HJ England
Change date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 28 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 11 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Notification of a person with significant control statement
Date: 20 Jul 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 29 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Accounts with accounts type total exemption small
Date: 13 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-09
New address: 38 College Road Epsom Surrey KT17 4HJ
Old address: 19 High Street Great Bookham Surrey KT23 4AA
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2015
Action Date: 11 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 11 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-11
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jun 2013
Action Date: 11 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-11
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2012
Action Date: 11 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-11
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 11 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-11
Documents
Termination director company with name
Date: 21 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Lavelle
Documents
Accounts with accounts type total exemption small
Date: 10 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 11 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-11
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-11
Officer name: Edward Martin Gerard Lavelle
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 11 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Muriel Mills
Change date: 2010-06-11
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director brian wiggins
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed muriel mills
Documents
Legacy
Date: 23 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed edward martin gerard lavelle
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 11 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 14/06/07--------- £ si 11@1=11 £ ic 1/12
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 11/06/07; full list of members
Documents
Legacy
Date: 08 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 08/01/07 from: cliveden house 62 west street dorking surrey RH4 1BS
Documents
Legacy
Date: 08 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/12/06
Documents
Legacy
Date: 27 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 19 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/06/05; full list of members
Documents
Legacy
Date: 30 Jun 2004
Category: Address
Type: 287
Description: Registered office changed on 30/06/04 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
24 LANDPORT TERRACE,PORTSMOUTH,PO1 2RG
Number: | 04330355 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTH SUFFOLK BUSINESS CENTRE,SUDBURY,CO10 2ZX
Number: | 09082167 |
Status: | ACTIVE |
Category: | Private Limited Company |
M & R WESTON DEVELOPMENTS LIMITED
6TH FLOOR,LONDON,NW1 3BG
Number: | 03467473 |
Status: | ACTIVE |
Category: | Private Limited Company |
19-20 BOURNE COURT,WOODFORD GREEN,IG8 8HD
Number: | 04324931 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA HOUSE,MANCHESTER,M1 7AG
Number: | 04241534 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FOXLEY CLOSE,PETERBOROUGH,PE4 6RN
Number: | 09699252 |
Status: | ACTIVE |
Category: | Private Limited Company |