FARMCOTE WOOD ESTATES LIMITED
Status | ACTIVE |
Company No. | 07145976 |
Category | Private Limited Company |
Incorporated | 04 Feb 2010 |
Age | 14 years, 3 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
FARMCOTE WOOD ESTATES LIMITED is an active private limited company with number 07145976. It was incorporated 14 years, 3 months, 25 days ago, on 04 February 2010. The company address is 40 Queen Anne Street, London, W1G 9EL.
Company Fillings
Confirmation statement with no updates
Date: 12 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Change to a person with significant control
Date: 12 Feb 2024
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-30
Psc name: Andrew David Parsons
Documents
Accounts with accounts type dormant
Date: 18 Aug 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 26 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-06-26
Psc name: Mr Colin Barry Wagman
Documents
Confirmation statement with no updates
Date: 07 Jul 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-30
Psc name: Randall John Krebs
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-30
Psc name: John Robert Kephart
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew David Parsons
Notification date: 2023-01-30
Documents
Change corporate secretary company with change date
Date: 07 Jul 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lineobtain Limited
Change date: 2023-05-24
Documents
Notification of a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-01-30
Psc name: Colin Barry Wagman
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 30 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: James Llewellyn Gibbons
Change date: 2023-01-30
Documents
Change person director company with change date
Date: 29 Jun 2023
Action Date: 26 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Cohen
Change date: 2023-06-26
Documents
Gazette filings brought up to date
Date: 26 Apr 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 24 May 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type dormant
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Termination director company with name termination date
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-28
Officer name: Colin Barry Wagman
Documents
Appoint person director company with name date
Date: 01 Dec 2020
Action Date: 28 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-11-28
Officer name: Mr Michael George Cohen
Documents
Accounts with accounts type dormant
Date: 30 Jul 2020
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 12 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Accounts with accounts type dormant
Date: 18 Jul 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 05 Feb 2019
Action Date: 04 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-04
Documents
Accounts with accounts type dormant
Date: 21 Jun 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 07 Feb 2018
Action Date: 04 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-04
Documents
Accounts with accounts type dormant
Date: 14 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 14 Feb 2017
Action Date: 04 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-04
Documents
Accounts with accounts type dormant
Date: 17 Sep 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 04 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-04
Documents
Accounts with accounts type dormant
Date: 15 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Change person director company with change date
Date: 01 Dec 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Barry Wagman
Change date: 2014-11-01
Documents
Accounts with accounts type dormant
Date: 08 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Change person director company with change date
Date: 23 Apr 2014
Action Date: 23 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-23
Officer name: Mr Colin Barry Wagman
Documents
Change person director company with change date
Date: 06 Mar 2014
Action Date: 03 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin Barry Wagman
Change date: 2014-03-03
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type dormant
Date: 25 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type dormant
Date: 16 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Termination director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Ritblat
Documents
Appoint person director company with name
Date: 06 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Barry Wagman
Documents
Accounts with accounts type dormant
Date: 16 Aug 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 14 Feb 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Old address: 24 Queen Anne Street London W1G 9AX United Kingdom
Change date: 2010-03-26
Documents
Some Companies
101 MUNSTER GARDENS,LONDON,N13 5DU
Number: | 10097370 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND HOUSE,RADSTOCK,BA3 2DZ
Number: | 09329260 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 10820330 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,EC2A 4NE
Number: | 11732994 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEARCH DEVELOPMENT COMPANY LIMITED
4 MOORSIDE ROAD,STOCKPORT,SK4 4DT
Number: | 01771248 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
STANHOPE (SITE 5) MANAGEMENT COMPANY LIMITED
11 LITTLE PARK FARM ROAD,FAREHAM,PO15 5SN
Number: | 06779865 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |