FARRINGTON MANAGEMENT COMPANY LIMITED

2 Bayleaf Cottages Stane Street 2 Bayleaf Cottages Stane Street, Chichester, PO18 0NT, West Sussex, England
StatusACTIVE
Company No.10245457
CategoryPrivate Limited Company
Incorporated22 Jun 2016
Age7 years, 11 months, 22 days
JurisdictionEngland Wales

SUMMARY

FARRINGTON MANAGEMENT COMPANY LIMITED is an active private limited company with number 10245457. It was incorporated 7 years, 11 months, 22 days ago, on 22 June 2016. The company address is 2 Bayleaf Cottages Stane Street 2 Bayleaf Cottages Stane Street, Chichester, PO18 0NT, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 12 Jun 2024

Action Date: 12 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2024

Action Date: 21 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 18 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2023

Action Date: 23 May 2023

Category: Address

Type: AD01

New address: 2 Bayleaf Cottages Stane Street Westhampnett Chichester West Sussex PO18 0NT

Old address: 2 2 Bay Leaf Cottagesstane Streetwesthampnett Chichester West Sussex PO18 0NT United Kingdom

Change date: 2023-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 24 Feb 2023

Action Date: 01 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-01

Psc name: Richard Anthony Perkins

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Feb 2023

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Brian Francis Coles

Cessation date: 2022-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2023

Action Date: 21 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2023

Action Date: 13 Feb 2023

Category: Address

Type: AD01

New address: 2 2 Bay Leaf Cottagesstane Streetwesthampnett Chichester West Sussex PO18 0NT

Change date: 2023-02-13

Old address: 3 Bayleaf Cottages Stane Street West Hampnett Chichester West Sussex PO18 0NT England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2022

Action Date: 21 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-10

Officer name: Brian Francis Coles

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Feb 2022

Action Date: 10 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-02-10

Officer name: Mr Richard Anthony Perkins

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 22 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2021

Action Date: 21 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 22 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2020

Action Date: 21 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2019

Action Date: 22 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2018

Action Date: 21 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-21

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2018

Action Date: 22 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 21 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2018

Action Date: 21 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-21

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Brian Francis Coles

Notification date: 2018-01-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jan 2018

Action Date: 09 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Craig Douglas Kings

Cessation date: 2018-01-09

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Brian Francis Coles

Appointment date: 2017-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2017

Action Date: 03 Oct 2017

Category: Address

Type: AD01

Old address: 52 North Street Chichester West Sussex PO19 1NQ England

New address: 3 Bayleaf Cottages Stane Street West Hampnett Chichester West Sussex PO18 0NT

Change date: 2017-10-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Douglas Kings

Termination date: 2017-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Mr Simon Rigden

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2017

Action Date: 22 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-22

Documents

View document PDF

Notification of a person with significant control

Date: 17 Aug 2017

Action Date: 22 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-22

Psc name: Craig Douglas Kings

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 10 Aug 2017

Category: Dissolution

Type: DS02

Documents

View document PDF

Gazette notice voluntary

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 12 Jul 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2016

Action Date: 22 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-22

Old address: 52 North Street Chichester PO19 7GE United Kingdom

New address: 52 North Street Chichester West Sussex PO19 1NQ

Documents

View document PDF

Incorporation company

Date: 22 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODPARENTS ANTHROPOSOPHICAL TRAINING FUND

SUITE 1 THIRD FLOOR COPTHALL HOUSE,STOURBRIDGE,DY8 1PH

Number:05002529
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

IFC WIRE COMPONENTS LIMITED

13 PRIMROSE WAY,GLOUCESTERSHIRE,GL15 5SQ

Number:05831829
Status:ACTIVE
Category:Private Limited Company

KK BUILD LTD

4 WOOD LANE,ONGAR,CM5 0QU

Number:09647942
Status:ACTIVE
Category:Private Limited Company

SHILDON INVESTMENTS LIMITED

246 PARK VIEW,WHITLEY BAY,NE26 3QX

Number:10878629
Status:ACTIVE
Category:Private Limited Company

SPL 70 LIMITED

6 REEDE ROAD,DAGENHAM,RM10 8DP

Number:11765860
Status:ACTIVE
Category:Private Limited Company

TONY HUDSON TRANSPORT LIMITED

10 HERVEY STREET,LOWESTOFT,NR32 2JG

Number:04517380
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