FARMERS FLETCHERS HALL LIMITED - NORWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2021-07-14 View Report
Address. Change date: 2020-09-19. New address: 5th Floor Union Building 51-59 Rose Lane Norwich NR1 1BY. Old address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. 2020-09-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2020-09-08 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2020-09-08 View Report
Address. New address: 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY. Old address: 3 Cloth Street London EC1A 7LD England. Change date: 2020-08-24. 2020-08-24 View Report
Resolution. Description: Resolutions. 2020-08-19 View Report
Mortgage. Charge number: 019867590002. 2020-07-13 View Report
Mortgage. Charge number: 019867590001. 2020-07-13 View Report
Officers. Termination date: 2020-04-27. Officer name: David John Hargreaves Bolton. 2020-04-27 View Report
Officers. Officer name: Mr Richard Edward Beckett Squire. Appointment date: 2019-07-11. 2019-07-11 View Report
Confirmation statement. Statement with no updates. 2019-07-08 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Officers. Appointment date: 2018-10-10. Officer name: Mr Richard Thomas Whitlock. 2018-10-11 View Report
Officers. Termination date: 2018-10-10. Officer name: Rosemary Susan Nattali Carne. 2018-10-11 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Accounts. Accounts type total exemption full. 2018-06-30 View Report
Officers. Officer name: Mr Geoffrey William Allen. Appointment date: 2017-12-04. 2017-12-13 View Report
Officers. Officer name: Mary Anne Courtney. Termination date: 2017-12-04. 2017-12-11 View Report
Officers. Officer name: Richard George Castelfranc Cheveley. Termination date: 2017-12-04. 2017-12-11 View Report
Officers. Appointment date: 2017-10-10. Officer name: Mr David John Hargreaves Bolton. 2017-10-18 View Report
Officers. Officer name: Julian Anthony Sayers. Termination date: 2017-10-10. 2017-10-11 View Report
Confirmation statement. Statement with updates. 2017-07-14 View Report
Persons with significant control. Psc name: The Worshipful Company of Farmers. Cessation date: 2016-09-16. 2017-07-13 View Report
Accounts. Accounts type total exemption small. 2017-06-22 View Report
Officers. Change date: 2017-05-21. Officer name: Mr Julian Anthony Sayers. 2017-05-22 View Report
Officers. Termination date: 2016-10-11. Officer name: Philip Graham Wynn. 2016-10-11 View Report
Accounts. Accounts type total exemption small. 2016-09-20 View Report
Officers. Appointment date: 2016-09-05. Officer name: Miss Rosemary Susan Nattali Carne. 2016-09-19 View Report
Officers. Officer name: Mr Richard George Castelfranc Cheveley. Appointment date: 2016-09-05. 2016-09-16 View Report
Officers. Officer name: Mr Jeremy Paul Godsmark Finnis. Appointment date: 2016-09-05. 2016-09-16 View Report
Officers. Termination date: 2016-09-05. Officer name: Peter Ralph Faulkner. 2016-09-16 View Report
Confirmation statement. Statement with updates. 2016-07-04 View Report
Accounts. Change account reference date company current shortened. 2016-07-04 View Report
Address. New address: 40 Compton Road London N21 3NX. 2016-07-04 View Report
Officers. Elect to keep the directors residential address register information on the public register. 2016-07-04 View Report
Officers. Elect to keep the secretaries register information on the public register. 2016-07-04 View Report
Officers. Elect to keep the directors register information on the public register. 2016-07-04 View Report
Officers. Officer name: Mr Peter David Greig. Appointment date: 2015-12-15. 2016-01-05 View Report
Officers. Appointment date: 2015-12-15. Officer name: Mrs Mary Anne Courtney. 2015-12-23 View Report
Officers. Officer name: Jeremy Richard Garnett. Termination date: 2015-12-15. 2015-12-23 View Report
Officers. Officer name: Mr William Andrew Lindsay Gemmill. Appointment date: 2015-11-10. 2015-11-11 View Report
Officers. Change date: 2015-10-22. Officer name: Mr Peter Ralph Faulkner. 2015-10-22 View Report
Address. New address: 3 Cloth Street London EC1A 7LD. Old address: 40 Compton Road London N21 3NX. Change date: 2015-10-19. 2015-10-19 View Report
Officers. Officer name: Stephen Neil Skinner. Termination date: 2015-08-25. 2015-09-01 View Report
Officers. Termination date: 2015-08-25. Officer name: Richard David Cooksley. 2015-09-01 View Report
Accounts. Accounts type total exemption small. 2015-08-14 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Resolution. Description: Resolutions. 2015-04-17 View Report
Officers. Termination date: 2015-03-26. Officer name: David Hugh Wootton. 2015-03-26 View Report
Officers. Termination date: 2015-03-26. Officer name: Adrian Jeremy Scott Knight. 2015-03-26 View Report