FARNHAM CASTLE OPERATIONS LIMITED

Farnham Castle Farnham Castle, Farnham, GU9 0AG, Surrey
StatusACTIVE
Company No.08209609
CategoryPrivate Limited Company
Incorporated11 Sep 2012
Age11 years, 9 months, 9 days
JurisdictionEngland Wales

SUMMARY

FARNHAM CASTLE OPERATIONS LIMITED is an active private limited company with number 08209609. It was incorporated 11 years, 9 months, 9 days ago, on 11 September 2012. The company address is Farnham Castle Farnham Castle, Farnham, GU9 0AG, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 29 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2022

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Mar 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082096090001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 16 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082096090002

Charge creation date: 2020-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 18 Feb 2020

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 18 Feb 2020

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 18 Feb 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change to a person with significant control

Date: 17 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Xyz987 Ltd

Change date: 2020-02-03

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Geraldine Diane Lupton

Change date: 2020-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2018

Action Date: 18 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-02-18

Psc name: Xyz987 Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-21

Officer name: Mrs Geraldine Diane Lupton

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 21 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraldine Diane Lupton

Termination date: 2018-09-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geraldine Diane Lupton

Change date: 2018-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Oct 2017

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Oct 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard John Lupton

Termination date: 2017-08-22

Documents

View document PDF

Memorandum articles

Date: 22 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Feb 2017

Action Date: 14 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-02-14

Officer name: Pennsec Limited

Documents

View document PDF

Resolution

Date: 09 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2017

Action Date: 25 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082096090001

Charge creation date: 2017-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Simon Andrew Robson

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Wells

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus James Hastie

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Andrew Robson

Termination date: 2016-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angus James Hastie

Termination date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Catherine Margaret Wells

Appointment date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Feb 2016

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-08-19

Officer name: Pennsec Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-19

New address: Farnham Castle Castle Street Farnham Surrey Gu9 Oag

Old address: , Farnham Castle Castle Street, Farnham, Gu9 Oag, United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2015

Action Date: 19 Oct 2015

Category: Address

Type: AD01

Old address: , Curzon House 2nd Floor 24 High Street, Banstead, Surrey, SM7 2LJ

New address: Farnham Castle Castle Street Farnham Surrey Gu9 Oag

Change date: 2015-10-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 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 full list shareholders

Date: 24 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 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 full list shareholders

Date: 09 Oct 2013

Action Date: 11 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-11

Documents

View document PDF

Capital allotment shares

Date: 01 Jul 2013

Action Date: 25 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-25

Capital : 1,800 GBP

Documents

View document PDF

Capital allotment shares

Date: 12 Jun 2013

Action Date: 22 May 2013

Category: Capital

Type: SH01

Date: 2013-05-22

Capital : 1,350 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Apr 2013

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 16 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Howard John Lupton

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catherine Wells

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Feb 2013

Action Date: 22 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-22

Old address: , Da Vinci House Basing View, Basingstoke, Hampshire, RG21 4EQ, United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 27 Sep 2012

Action Date: 13 Sep 2012

Category: Capital

Type: SH01

Capital : 900.00 GBP

Date: 2012-09-13

Documents

View document PDF

Resolution

Date: 27 Sep 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 27 Sep 2012

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Andrew Robson

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Catherine Margaret Wells

Documents

View document PDF

Appoint person director company with name

Date: 12 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angus James Hastie

Documents

View document PDF

Incorporation company

Date: 11 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABY BIRDS LIMITED

14A ALBANY ROAD,WEYMOUTH,DT4 9TH

Number:05689896
Status:ACTIVE
Category:Private Limited Company

FREEDOM BOATS (MACCLESFIELD) LIMITED

THE GLADES FESTIVAL WAY,STOKE-ON-TRENT,ST1 5SQ

Number:06957155
Status:ACTIVE
Category:Private Limited Company

KEVAN TAYLOR ASSOCIATES LIMITED

ASHFIELD HOUSE,CHELTENHAM,GL54 2LG

Number:06976469
Status:ACTIVE
Category:Private Limited Company

KFX SERVICES LIMITED

189D BRENT CRESCENT,LONDON,NW10 7XR

Number:10137883
Status:ACTIVE
Category:Private Limited Company

SJR CONSULTANCY SERVICES LIMITED

16 WILLIAM AVENUE,LEEDS,LS26 8FS

Number:06557372
Status:ACTIVE
Category:Private Limited Company

SMITH HAMILTON LAW LIMITED

16 BERKELEY STREET,LONDON,W1J 8DZ

Number:10552570
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