FAVERDALE PROPERTY LIMITED

Clint Mill Clint Mill, Penrith, CA11 7HW, Cumbria
StatusACTIVE
Company No.07809809
CategoryPrivate Limited Company
Incorporated14 Oct 2011
Age12 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

FAVERDALE PROPERTY LIMITED is an active private limited company with number 07809809. It was incorporated 12 years, 7 months, 4 days ago, on 14 October 2011. The company address is Clint Mill Clint Mill, Penrith, CA11 7HW, Cumbria.



Company Fillings

Mortgage satisfy charge full

Date: 07 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078098090001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 14 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA01

New date: 2022-03-31

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Change to a person with significant control

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-23

Psc name: Mrs Nicola Margaret Hartley

Documents

View document PDF

Cessation of a person with significant control

Date: 02 May 2018

Action Date: 23 Apr 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-04-23

Psc name: Katherine Anne Thomson

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Katherine Anne Thomson

Change date: 2016-10-24

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Margaret Hartley

Change date: 2016-10-24

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Mar 2016

Action Date: 10 Mar 2016

Category: Capital

Type: SH02

Date: 2016-03-10

Documents

View document PDF

Resolution

Date: 30 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-30

Charge number: 078098090001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Dec 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078098090002

Charge creation date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Move registers to sail company with new address

Date: 14 Oct 2014

Category: Address

Type: AD03

New address: 14 Lowther Street Penrith Cumbria CA11 7UW

Documents

View document PDF

Change sail address company with new address

Date: 14 Oct 2014

Category: Address

Type: AD02

New address: 14 Lowther Street Penrith Cumbria CA11 7UW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2013

Action Date: 14 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jul 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Change account reference date company current extended

Date: 03 Apr 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-05

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2012

Action Date: 14 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-14

Documents

View document PDF

Change registered office address company with date old address

Date: 16 May 2012

Action Date: 16 May 2012

Category: Address

Type: AD01

Old address: the Hart Shaw Building Europa Link Sheffield Business Park Sheffield S9 1XU United Kingdom

Change date: 2012-05-16

Documents

View document PDF

Certificate change of name company

Date: 18 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed equinox faverdale LIMITED\certificate issued on 18/10/11

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2011

Action Date: 14 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-14

Officer name: Katherine Joy Thomson

Documents

View document PDF

Incorporation company

Date: 14 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN CROOME MEDIA LTD

FORD WETLEY HOUSE,FORD,ST13 7RP

Number:04909589
Status:ACTIVE
Category:Private Limited Company

BOWMER & KIRKLAND (LONDON) LIMITED

HIGH EDGE COURT,BELPER,DE56 2BW

Number:02301691
Status:ACTIVE
Category:Private Limited Company

FLITCROFT PIPELINE MANAGEMENT LIMITED

91 BRADFORD STREET,BOLTON,BL4 9JY

Number:07897692
Status:ACTIVE
Category:Private Limited Company

MOK STYLE LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL015101
Status:ACTIVE
Category:Limited Partnership

ORNATIS LTD.

212 ALNWICK ROAD,LONDON,SE12 9DX

Number:09826200
Status:ACTIVE
Category:Private Limited Company

THE OFFICE EXPERTS LTD

53 ELLERTON ROAD,SURBITON,KT6 7TY

Number:08219012
Status:ACTIVE
Category:Private Limited Company

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