FARRINGDON ROAD PROPERTIES LIMITED - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-09 View Report
Confirmation statement. Statement with no updates. 2023-05-07 View Report
Accounts. Accounts type total exemption full. 2022-07-21 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Persons with significant control. Cessation date: 2019-04-08. Psc name: Philip Wilson. 2021-11-09 View Report
Persons with significant control. Psc name: Vivien Wilson. Notification date: 2019-04-08. 2021-11-09 View Report
Address. Change date: 2021-11-09. Old address: Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL England. New address: Nabarro 34-35 Eastcastle Street Fitzrovia London W1W 8DW. 2021-11-09 View Report
Accounts. Accounts type total exemption full. 2021-11-09 View Report
Confirmation statement. Statement with no updates. 2021-05-05 View Report
Accounts. Accounts type micro entity. 2021-05-05 View Report
Officers. Appointment date: 2020-07-10. Officer name: Mrs Vivien Wilson. 2020-07-15 View Report
Address. Change date: 2020-07-14. New address: Flat 1, Old Rectory Court 61 Wood Street High Barnet EN5 4BL. Old address: Flat a 105 Dartmouth Road Cricklewood London NW2 4ES United Kingdom. 2020-07-14 View Report
Accounts. Accounts type micro entity. 2020-05-22 View Report
Gazette. Gazette filings brought up to date. 2020-04-18 View Report
Confirmation statement. Statement with no updates. 2020-04-17 View Report
Dissolution. Dissolved compulsory strike off suspended. 2020-03-25 View Report
Gazette. Gazette notice compulsory. 2020-03-10 View Report
Confirmation statement. Statement with updates. 2019-04-16 View Report
Officers. Termination date: 2018-10-16. Officer name: Thomas Philip Wilson. 2019-04-11 View Report
Confirmation statement. Statement with no updates. 2019-03-25 View Report
Address. Old address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP England. Change date: 2018-12-14. New address: Flat a 105 Dartmouth Road Cricklewood London NW2 4ES. 2018-12-14 View Report
Accounts. Accounts type total exemption full. 2018-10-08 View Report
Officers. Officer name: Melvyn Raymond Davis. Termination date: 2018-08-02. 2018-08-02 View Report
Confirmation statement. Statement with no updates. 2018-04-04 View Report
Accounts. Accounts type total exemption full. 2018-03-21 View Report
Officers. Officer name: Vivien Wilson. Termination date: 2017-05-22. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2017-04-05 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-04-22 View Report
Annual return. With made up date full list shareholders. 2016-04-20 View Report
Accounts. Accounts type total exemption small. 2016-03-16 View Report
Address. Change date: 2015-10-01. Old address: 20 Central Chambers the Broadway Ealing London W5 2NR. New address: C/O Vinsam Ltd Suite 11, West Africa House Ashbourne Road Ealing London W5 3QP. 2015-10-01 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-03-23 View Report
Capital. Capital allotment shares. 2015-03-23 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-10-10 View Report
Accounts. Accounts type total exemption small. 2013-12-30 View Report
Annual return. With made up date full list shareholders. 2013-10-22 View Report
Accounts. Accounts type total exemption small. 2013-01-30 View Report
Annual return. With made up date full list shareholders. 2012-11-06 View Report
Officers. Officer name: Philip Wilson. Change date: 2012-08-01. 2012-11-06 View Report
Officers. Change date: 2012-08-01. Officer name: Philip Wilson. 2012-11-06 View Report
Accounts. Accounts amended with made up date. 2012-08-28 View Report
Accounts. Change account reference date company previous shortened. 2012-08-21 View Report
Accounts. Accounts type total exemption small. 2012-07-31 View Report
Officers. Officer name: Mrs Vivien Wilson. 2012-06-08 View Report
Annual return. With made up date full list shareholders. 2011-11-29 View Report
Accounts. Accounts type total exemption small. 2011-07-29 View Report
Officers. Officer name: Mr Thomas Philip Wilson. 2011-04-18 View Report