FARSEAS PROPERTY LTD - LONDON


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Confirmation statement. Statement with updates. 2023-08-05 View Report
Address. Old address: Unit 1 78 Alex Farm Cricklade Wiltshire SN6 6LW United Kingdom. New address: 4 Old Park Lane London W1K 1QW. Change date: 2022-10-27. 2022-10-27 View Report
Accounts. Accounts type total exemption full. 2022-09-14 View Report
Address. Change date: 2022-08-24. New address: Unit 1 78 Alex Farm Cricklade Wiltshire SN6 6LW. Old address: Unit 1 78 Alex Farm Cricklade Wiltshire Essex SN6 6LW United Kingdom. 2022-08-24 View Report
Address. Change date: 2022-08-22. Old address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE United Kingdom. New address: Unit 1 78 Alex Farm Cricklade Wiltshire Essex SN6 6LW. 2022-08-22 View Report
Confirmation statement. Statement with updates. 2022-08-03 View Report
Accounts. Accounts type total exemption full. 2021-11-29 View Report
Address. New address: 555-557 Cranbrook Road Gants Hill Ilford Essex IG2 6HE. Old address: 7 Christie Way Christie Fields Manchester M21 7QY England. Change date: 2021-09-13. 2021-09-13 View Report
Confirmation statement. Statement with updates. 2021-08-27 View Report
Officers. Change date: 2021-08-27. Officer name: Ahmed Abdulbari Bahmaid. 2021-08-27 View Report
Accounts. Accounts type total exemption full. 2020-11-30 View Report
Confirmation statement. Statement with no updates. 2020-08-14 View Report
Accounts. Accounts type total exemption full. 2019-09-02 View Report
Persons with significant control. Withdrawal date: 2019-08-13. 2019-08-13 View Report
Persons with significant control. Change date: 2019-07-30. Psc name: Mr Ahmed Bahmaid. 2019-08-13 View Report
Persons with significant control. Cessation date: 2019-07-30. Psc name: Jabor Almusallam. 2019-08-13 View Report
Officers. Termination date: 2019-07-30. Officer name: Jabor Almusallam. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2019-07-30 View Report
Gazette. Gazette filings brought up to date. 2018-10-31 View Report
Address. Change date: 2018-10-30. Old address: 114 High Street High Street Cranfield Bedford MK43 0DG United Kingdom. New address: 7 Christie Way Christie Fields Manchester M21 7QY. 2018-10-30 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Address. Change date: 2018-08-20. Old address: Key House 7 Christie Way Manchester M21 7QY. New address: 114 High Street High Street Cranfield Bedford MK43 0DG. 2018-08-20 View Report
Officers. Appointment date: 2018-08-14. Officer name: Mr Jabor Almusallam. 2018-08-14 View Report
Confirmation statement. Statement with no updates. 2018-06-13 View Report
Persons with significant control. Notification date: 2016-11-26. Psc name: Ahmed Bahmaid. 2018-06-13 View Report
Persons with significant control. Psc name: Jabor Almusallam. Notification date: 2016-04-22. 2018-06-13 View Report
Address. Old address: 129 Station Road London NW4 4NJ England. Change date: 2017-10-23. New address: Key House 7 Christie Way Manchester M21 7QY. 2017-10-23 View Report
Accounts. Accounts type total exemption small. 2017-08-25 View Report
Confirmation statement. Statement with updates. 2017-06-08 View Report
Annual return. With made up date full list shareholders. 2016-04-25 View Report
Address. Old address: 129 129 London London NW4 4NJ England. Change date: 2016-04-22. New address: 129 Station Road London NW4 4NJ. 2016-04-22 View Report
Officers. Termination date: 2016-04-01. Officer name: Isaac Cohen. 2016-04-22 View Report
Officers. Officer name: Mr Isaac Cohen. Appointment date: 2016-01-19. 2016-01-19 View Report
Incorporation. Incorporation company. 2015-11-26 View Report