FARMINGTON SERVICES LIMITED - CHELTENHAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-18 View Report
Accounts. Accounts type total exemption full. 2023-03-16 View Report
Confirmation statement. Statement with no updates. 2022-05-17 View Report
Accounts. Accounts type total exemption full. 2022-03-24 View Report
Accounts. Accounts type total exemption full. 2021-06-14 View Report
Confirmation statement. Statement with no updates. 2021-05-18 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type total exemption full. 2020-03-17 View Report
Confirmation statement. Statement with no updates. 2019-06-04 View Report
Accounts. Accounts type total exemption full. 2019-03-26 View Report
Confirmation statement. Statement with no updates. 2018-05-17 View Report
Accounts. Accounts type total exemption full. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-03-02 View Report
Annual return. With made up date full list shareholders. 2016-05-16 View Report
Accounts. Accounts type total exemption small. 2015-12-18 View Report
Annual return. With made up date full list shareholders. 2015-05-18 View Report
Accounts. Accounts type total exemption small. 2015-02-17 View Report
Address. New address: Farmington Quarry Northleach Cheltenham Gloucestershire GL54 3NZ. Change date: 2014-11-26. Old address: Windsor House Bayshill Road Cheltenham Glos GL50 3AT. 2014-11-26 View Report
Officers. Change date: 2014-10-31. Officer name: Shane Cameron. 2014-11-19 View Report
Annual return. With made up date full list shareholders. 2014-06-11 View Report
Accounts. Accounts type total exemption small. 2014-01-20 View Report
Annual return. With made up date full list shareholders. 2013-07-25 View Report
Accounts. Accounts type small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-05-30 View Report
Accounts. Accounts type small. 2011-12-20 View Report
Annual return. With made up date full list shareholders. 2011-06-13 View Report
Accounts. Accounts type small. 2010-11-19 View Report
Annual return. With made up date full list shareholders. 2010-05-21 View Report
Address. Move registers to sail company. 2010-05-21 View Report
Address. Change sail address company. 2010-05-20 View Report
Accounts. Accounts type small. 2010-01-25 View Report
Annual return. Legacy. 2009-06-02 View Report
Accounts. Legacy. 2008-07-15 View Report
Officers. Description: Director and secretary appointed richard raymond barrow. 2008-05-20 View Report
Officers. Description: Director appointed shane cameron. 2008-05-20 View Report
Officers. Description: Director appointed john james dean barrow. 2008-05-20 View Report
Officers. Description: Appointment terminated director london law services LIMITED. 2008-05-19 View Report
Address. Description: Registered office changed on 19/05/2008 from marquess court 69 southampton row london WC1B 4ET england. 2008-05-19 View Report
Officers. Description: Appointment terminated secretary london law secretarial LIMITED. 2008-05-19 View Report
Incorporation. Incorporation company. 2008-05-16 View Report