FARRINGDON GREEN RESIDENTS MANAGEMENT COMPANY LIMITED

Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England
StatusACTIVE
Company No.11592595
Category
Incorporated27 Sep 2018
Age5 years, 8 months, 21 days
JurisdictionEngland Wales

SUMMARY

FARRINGDON GREEN RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 11592595. It was incorporated 5 years, 8 months, 21 days ago, on 27 September 2018. The company address is Unit 3 Hoe Lane Unit 3 Hoe Lane, Bognor Regis, PO22 8NJ, England.



Company Fillings

Accounts with accounts type dormant

Date: 30 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Muir Ahearn

Appointment date: 2021-08-19

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Lewis James Page

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-09

Officer name: Kevin Anthony Wawman

Documents

View document PDF

Notification of a person with significant control statement

Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Barton

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Christopher Cook

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nicole Claudia Jones

Appointment date: 2021-08-09

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-08-09

Officer name: Ms Alison Fowler

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gillian Lesley Lacey

Appointment date: 2021-08-09

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 09 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Crayfern Homes (South Coast) Limited

Cessation date: 2021-08-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 27 May 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oyster Estates Uk Limited

Appointment date: 2020-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2020

Action Date: 27 May 2020

Category: Address

Type: AD01

New address: Unit 3 Hoe Lane Flansham Bognor Regis PO22 8NJ

Change date: 2020-05-27

Old address: Victoria House 14 st Johns Road Hedge End Southampton Hampshire SO30 4AB United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Mussell

Termination date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-11

Officer name: Mr Lewis Page

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2019

Action Date: 11 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-11

Officer name: Neil Leigh Valentine

Documents

View document PDF

Move registers to sail company with new address

Date: 15 Oct 2018

Category: Address

Type: AD03

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Change sail address company with new address

Date: 15 Oct 2018

Category: Address

Type: AD02

New address: Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Incorporation company

Date: 27 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSOLUTE PROPERTY DEVELOPERS LIMITED

39 LONGMEADOW DRIVE,DINAS POWYS,CF64 4TB

Number:08211738
Status:ACTIVE
Category:Private Limited Company

ADASS LTD

GEDDES HOUSE,LIVINGSTON,EH54 6GU

Number:SC629093
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ADVIZERTECH FINANCIAL SOLUTIONS LIMITED

CHADWICK HOUSE BIRCHWOOD PARK,WARRINGTON,WA3 6AE

Number:11664322
Status:ACTIVE
Category:Private Limited Company

HS GILL PROPERTY DEVELOPMENTS LTD

ASTLEY HOUSE BREACH OAK LANE,COVENTRY,CV7 8AU

Number:11210738
Status:ACTIVE
Category:Private Limited Company

JAMES ALPE (HOLDINGS) LIMITED

LINCOLN WAY,CLITHEROE,BB7 1QD

Number:06603695
Status:ACTIVE
Category:Private Limited Company

MERCURY METALS LONDON LIMITED

14 HARELANDS COURTYARD OFFICES,RICHMOND,DL10 5NY

Number:07119066
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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