FARSET DEVELOPMENT LIMITED

466 Springfield Road 466 Springfield Road, BT12 7DW
StatusACTIVE
Company No.NI035254
Category
Incorporated25 Nov 1998
Age25 years, 5 months, 14 days
JurisdictionNorthern Ireland

SUMMARY

FARSET DEVELOPMENT LIMITED is an active with number NI035254. It was incorporated 25 years, 5 months, 14 days ago, on 25 November 1998. The company address is 466 Springfield Road 466 Springfield Road, BT12 7DW.



Company Fillings

Termination director company with name termination date

Date: 27 Feb 2024

Action Date: 14 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robbie Butler

Termination date: 2024-02-14

Documents

View document PDF

Accounts with accounts type small

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Stanley Mccaughey

Termination date: 2023-11-22

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2023

Action Date: 22 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Stanley Mccaughey

Cessation date: 2023-11-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Nov 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2023

Action Date: 05 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr William Alexander Frazer Agnew

Appointment date: 2023-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy Paul Mairs

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 02 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: 25 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-19

Officer name: Thomas Jackson Hewitt

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-10-19

Officer name: Thomas Jackson Hewitt

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-19

Psc name: Thomas Jackson Hewitt

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Sep 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Thomas Jackson Hewitt

Documents

View document PDF

Second filing notification of a person with significant control

Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC01

Psc name: Thomas Jackson Hewitt

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-24

Officer name: Mr Christopher David Dr. Mcgimpsey

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 24 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Mcgimpsey

Change date: 2021-11-24

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 13 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Green Patterson

Termination date: 2021-10-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Nov 2021

Action Date: 13 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Green Patterson

Cessation date: 2021-10-13

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 10 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-10

Officer name: Michael Hall

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2021

Action Date: 14 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eoghan Mckenna

Termination date: 2021-04-14

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2021

Action Date: 10 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Hall

Cessation date: 2021-03-10

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2020

Action Date: 07 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-07

Officer name: Oliver Edward Pattison Shanks

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2020

Action Date: 07 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Oliver Edward Pattison Shanks

Cessation date: 2020-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eoghan Mckenna

Appointment date: 2020-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Mcadam

Termination date: 2020-09-17

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-08

Officer name: Mr David Hagan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2020

Action Date: 08 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy Paul Mairs

Appointment date: 2020-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-25

Officer name: Mr Stephen Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 25 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Mcadam

Appointment date: 2020-06-25

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robbie Butler

Appointment date: 2020-09-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 28 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0352540005

Charge creation date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-27

Officer name: Joseph Dr. Camplisson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Mar 2020

Action Date: 27 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Camplisson

Cessation date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2019

Action Date: 09 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Robert Alexander Jones

Change date: 2019-05-09

Documents

View document PDF

Change person director company with change date

Date: 09 May 2019

Action Date: 09 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-09

Officer name: Robert Alexander Jones

Documents

View document PDF

Termination director company with name termination date

Date: 10 Apr 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anne Elizabeth Rice

Termination date: 2019-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Apr 2019

Action Date: 15 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Anne Elizabeth Rice

Cessation date: 2019-03-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2018

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Hall

Notification date: 2018-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-19

Officer name: Mr Michael Hall

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-06-19

Psc name: Gerald Dorino Solinas

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2018

Action Date: 19 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gerald Dorino Solinas

Appointment date: 2018-06-19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 12 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Alexander Jones

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Alderman William Alexander Fraser Agnew

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Edward Pattison Shanks

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anne Elizabeth Rice

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Ms Dorothy Ruth Petticrew

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr William Green Patterson

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Mr Christopher David Dr. Mcgimpsey

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stanley Mccaughey

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-11

Officer name: Robert Alexander Jones

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Doctor Joseph Dr. Camplisson

Change date: 2017-10-11

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-11

Officer name: Mr Thomas Jackson Hewitt

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 05 Sep 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2015

Action Date: 10 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Henry Aicken

Termination date: 2015-11-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 18 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Macvicar

Termination date: 2015-03-18

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-11-18

Officer name: Alderman William Alexander Fraser Agnew

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Macvicar

Appointment date: 2014-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mcmillan

Termination date: 2014-10-13

Documents

View document PDF

Resolution

Date: 23 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Statement of companys objects

Date: 23 Oct 2014

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Nov 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 25 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 16 May 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dorothy Ruth Petticrew

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wesley Moody

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 30 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Dec 2011

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Appoint person director company with name

Date: 14 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Thomas Jackson Hewitt

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Dec 2010

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wesley Moody

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Anne Elizabeth Rice

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: William Patterson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oliver Edward Patison Shanks

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Mcmillan

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Stanley Mccaughey

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thomas Henry Aicken

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Robert Alexender Jones

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr. Christopher David Mcgimpsey

Change date: 2009-10-01

Documents

View document PDF


Some Companies

FAIR TRADING TECHNOLOGY LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10277030
Status:ACTIVE
Category:Private Limited Company

G P AERIALS (1955) LIMITED

UNIT B3 ASTWOODS BUSINESS CENTRE,CHELTENHAM,GL51 0TF

Number:04569744
Status:ACTIVE
Category:Private Limited Company

MG STONE LIMITED

9 SEAGRAVE ROAD,LONDON,SW6 1RP

Number:10471737
Status:ACTIVE
Category:Private Limited Company

PROSPERO RESEARCH LIMITED

3RD FLOOR,LONDON,EC2A 2DT

Number:04994197
Status:ACTIVE
Category:Private Limited Company

REDJEP LTD

12 NOEL ROAD,LONDON,W3 0JE

Number:11578973
Status:ACTIVE
Category:Private Limited Company

ROTHWELL STREET CONSULTING LTD

13 ROTHWELL STREET,LONDON,NW1 8YH

Number:10989155
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