FARM STREET INVESTMENTS LIMITED - WOKING


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-14 View Report
Accounts. Accounts type total exemption full. 2023-03-28 View Report
Confirmation statement. Statement with no updates. 2022-10-02 View Report
Accounts. Accounts type total exemption full. 2022-03-29 View Report
Confirmation statement. Statement with updates. 2021-10-03 View Report
Persons with significant control. Psc name: Nigel Charles Wiggins. Cessation date: 2021-01-12. 2021-09-29 View Report
Persons with significant control. Notification date: 2021-01-12. Psc name: Langbourn Properties Limited. 2021-08-19 View Report
Accounts. Accounts type total exemption full. 2021-06-30 View Report
Confirmation statement. Statement with no updates. 2020-10-09 View Report
Accounts. Accounts type total exemption full. 2020-03-19 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type total exemption full. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2017-10-06 View Report
Accounts. Accounts type total exemption full. 2017-03-22 View Report
Address. Change date: 2017-01-10. New address: 30 Triggs Close Triggs Lane Woking GU22 0EJ. Old address: 47 Lafone Street London SE1 2LX. 2017-01-10 View Report
Confirmation statement. Statement with updates. 2016-10-10 View Report
Accounts. Accounts type total exemption full. 2016-03-10 View Report
Annual return. With made up date full list shareholders. 2015-10-01 View Report
Accounts. Accounts type total exemption full. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-10-08 View Report
Annual return. With made up date full list shareholders. 2014-09-10 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-09-13 View Report
Accounts. Accounts type total exemption small. 2013-04-17 View Report
Annual return. With made up date full list shareholders. 2012-09-07 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2012-08-15 View Report
Accounts. Accounts type total exemption small. 2012-06-25 View Report
Accounts. Change account reference date company current shortened. 2012-02-13 View Report
Annual return. With made up date full list shareholders. 2011-09-28 View Report
Accounts. Accounts type total exemption small. 2011-06-27 View Report
Annual return. With made up date full list shareholders. 2010-09-16 View Report
Accounts. Accounts type total exemption small. 2010-06-24 View Report
Officers. Officer name: Mr Ian Robin Campbell. 2010-02-15 View Report
Officers. Officer name: Xavier Wiggins. 2010-02-14 View Report
Address. Change date: 2009-11-25. Old address: 19 Buckingham Street London WC2N 6EF. 2009-11-25 View Report
Annual return. Legacy. 2009-10-01 View Report
Accounts. Accounts type total exemption small. 2009-07-15 View Report
Annual return. Legacy. 2008-09-10 View Report
Accounts. Accounts type total exemption small. 2008-07-28 View Report
Mortgage. Description: Particulars of mortgage/charge. 2007-09-24 View Report
Annual return. Legacy. 2007-09-17 View Report
Accounts. Accounts type total exemption full. 2007-07-12 View Report
Annual return. Legacy. 2006-09-21 View Report
Accounts. Accounts type total exemption full. 2006-03-07 View Report
Annual return. Legacy. 2005-12-21 View Report
Accounts. Accounts type total exemption full. 2005-07-21 View Report
Annual return. Legacy. 2004-10-05 View Report
Accounts. Accounts type total exemption full. 2004-07-20 View Report