FARRAT HOLDINGS LIMITED - ALTRINCHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-06-22 View Report
Accounts. Accounts type dormant. 2023-04-24 View Report
Officers. Change date: 2022-06-27. Officer name: Mr Oliver Richard Farrell. 2022-06-27 View Report
Confirmation statement. Statement with updates. 2022-06-27 View Report
Accounts. Accounts type total exemption full. 2022-05-16 View Report
Confirmation statement. Statement with updates. 2021-07-21 View Report
Accounts. Accounts type total exemption full. 2021-04-20 View Report
Capital. Capital name of class of shares. 2020-11-06 View Report
Incorporation. Memorandum articles. 2020-11-06 View Report
Resolution. Description: Resolutions. 2020-11-06 View Report
Persons with significant control. Psc name: Eom Group Holdings Limited. Notification date: 2020-10-14. 2020-10-15 View Report
Persons with significant control. Cessation date: 2020-10-14. Psc name: Richard John Maxwell Farrell. 2020-10-15 View Report
Persons with significant control. Cessation date: 2020-10-14. Psc name: Oliver Richard Farrell. 2020-10-15 View Report
Persons with significant control. Psc name: Andrew John Farrell. Cessation date: 2020-10-14. 2020-10-15 View Report
Persons with significant control. Psc name: Hilary Jane Farrell. Cessation date: 2020-10-14. 2020-10-15 View Report
Officers. Officer name: Mrs Kathryn Elizabeth Goulden. Appointment date: 2020-10-14. 2020-10-15 View Report
Officers. Officer name: Mrs Kathryn Elizabeth Goulden. Appointment date: 2020-10-14. 2020-10-15 View Report
Officers. Officer name: Andrew John Farrell. Termination date: 2020-10-14. 2020-10-15 View Report
Officers. Officer name: Gabrielle Hildegard Farrell. Termination date: 2020-10-14. 2020-10-15 View Report
Officers. Officer name: Hilary Jane Farrell. Termination date: 2020-10-14. 2020-10-15 View Report
Officers. Officer name: Richard John Maxwell Farrell. Termination date: 2020-10-14. 2020-10-15 View Report
Persons with significant control. Psc name: Mr Andrew John Farrell. Change date: 2020-10-14. 2020-10-15 View Report
Mortgage. Charge creation date: 2020-10-07. Charge number: 108271550001. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2020-06-19 View Report
Accounts. Accounts type total exemption full. 2020-06-09 View Report
Accounts. Accounts type total exemption full. 2019-09-26 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Officers. Officer name: Miss Hilary Jane Farrell. Appointment date: 2018-10-04. 2018-10-25 View Report
Officers. Appointment date: 2018-10-04. Officer name: Mr Richard John Maxwell Farrell. 2018-10-25 View Report
Officers. Appointment date: 2018-10-04. Officer name: Mrs Gabrielle Hildegard Farrell. 2018-10-25 View Report
Accounts. Accounts type micro entity. 2018-08-03 View Report
Persons with significant control. Psc name: Peter Mark Evans Halliwell. Cessation date: 2018-02-06. 2018-07-27 View Report
Confirmation statement. Statement with updates. 2018-07-27 View Report
Persons with significant control. Psc name: Mr Oliver Richard Farrell. Change date: 2017-11-01. 2018-07-27 View Report
Persons with significant control. Notification date: 2018-02-06. Psc name: Hilary Jane Farrell. 2018-07-27 View Report
Persons with significant control. Notification date: 2017-09-15. Psc name: Oliver Richard Farrell. 2018-07-27 View Report
Persons with significant control. Psc name: Richard John Maxwell Farrell. Notification date: 2018-02-06. 2018-07-27 View Report
Persons with significant control. Psc name: Andrew John Farrell. Notification date: 2017-09-15. 2018-07-27 View Report
Accounts. Change account reference date company previous shortened. 2018-07-26 View Report
Address. Change date: 2018-07-26. Old address: C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom. New address: C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ. 2018-07-26 View Report
Capital. Capital name of class of shares. 2018-02-27 View Report
Resolution. Description: Resolutions. 2018-02-22 View Report
Officers. Termination date: 2018-02-01. Officer name: Peter Mark Evans Halliwell. 2018-02-20 View Report
Capital. Capital allotment shares. 2018-02-20 View Report
Resolution. Description: Resolutions. 2018-02-19 View Report
Officers. Officer name: Mr Andrew John Farrell. Appointment date: 2017-09-15. 2017-09-15 View Report
Officers. Appointment date: 2017-09-15. Officer name: Mr Oliver Richard Farrell. 2017-09-15 View Report
Incorporation. Capital: GBP 1 2017-06-20 View Report