FAREHOLME LIMITED

00396301
85 MOOR LANE SHERBURN IN ELMET LEEDS LS25 6DZ

Documents

Documents
Date Category Description Pages
15 Jun 2024 accounts Annual Accounts 2 Buy now
21 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Apr 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2023 officers Termination of appointment of director (Gillian Bell) 1 Buy now
10 Apr 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Apr 2023 officers Appointment of director (Doctor Keith Alan Shaw) 2 Buy now
10 Apr 2023 accounts Annual Accounts 2 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jun 2022 accounts Annual Accounts 2 Buy now
21 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2021 accounts Annual Accounts 2 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2020 accounts Annual Accounts 2 Buy now
17 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2019 accounts Annual Accounts 2 Buy now
08 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
08 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2017 accounts Annual Accounts 2 Buy now
21 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2016 accounts Annual Accounts 2 Buy now
27 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2016 officers Appointment of director (Ms Gillian Bell) 2 Buy now
09 Feb 2016 officers Termination of appointment of secretary (Richard Victor Watchorn) 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Richard Victor Watchorn) 1 Buy now
20 Aug 2015 accounts Annual Accounts 3 Buy now
20 Aug 2015 annual-return Annual Return 4 Buy now
29 Nov 2014 accounts Annual Accounts 3 Buy now
17 Aug 2014 annual-return Annual Return 4 Buy now
20 Aug 2013 annual-return Annual Return 4 Buy now
28 Jun 2013 accounts Annual Accounts 5 Buy now
21 Aug 2012 annual-return Annual Return 4 Buy now
09 Jul 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 officers Termination of appointment of director (Catherine Watchorn) 1 Buy now
31 Aug 2011 accounts Annual Accounts 5 Buy now
23 Aug 2011 annual-return Annual Return 5 Buy now
13 Sep 2010 accounts Annual Accounts 5 Buy now
25 Aug 2010 annual-return Annual Return 5 Buy now
25 Aug 2010 officers Change of particulars for director (Mrs Catherine Frances Watchorn) 2 Buy now
09 Sep 2009 accounts Annual Accounts 5 Buy now
07 Sep 2009 annual-return Return made up to 14/08/09; full list of members 3 Buy now
17 Sep 2008 accounts Annual Accounts 5 Buy now
28 Aug 2008 annual-return Return made up to 14/08/08; full list of members 3 Buy now
30 Nov 2007 accounts Annual Accounts 5 Buy now
31 Aug 2007 annual-return Return made up to 14/08/07; full list of members 2 Buy now
04 Nov 2006 accounts Annual Accounts 5 Buy now
30 Aug 2006 annual-return Return made up to 14/08/06; full list of members 2 Buy now
02 Nov 2005 accounts Annual Accounts 7 Buy now
30 Aug 2005 annual-return Return made up to 14/08/05; full list of members 2 Buy now
06 Sep 2004 accounts Annual Accounts 5 Buy now
19 Aug 2004 annual-return Return made up to 14/08/04; full list of members 7 Buy now
06 Oct 2003 accounts Annual Accounts 5 Buy now
01 Sep 2003 annual-return Return made up to 14/08/03; full list of members 7 Buy now
27 Jan 2003 accounts Annual Accounts 4 Buy now
05 Sep 2002 annual-return Return made up to 14/08/02; full list of members 7 Buy now
03 Jan 2002 accounts Annual Accounts 5 Buy now
04 Sep 2001 annual-return Return made up to 14/08/01; full list of members 7 Buy now
07 Aug 2001 officers Director resigned 1 Buy now
05 Jul 2001 officers New director appointed 2 Buy now
05 Jul 2001 officers Director resigned 1 Buy now
06 Feb 2001 accounts Annual Accounts 6 Buy now
31 Aug 2000 annual-return Return made up to 14/08/00; full list of members 7 Buy now
20 Jan 2000 accounts Annual Accounts 18 Buy now
01 Sep 1999 annual-return Return made up to 14/08/99; no change of members 4 Buy now
20 Jan 1999 accounts Annual Accounts 20 Buy now
19 Jan 1999 address Registered office changed on 19/01/99 from: 47 church road gatley cheadle cheshire SK8 4NG 1 Buy now
14 Sep 1998 annual-return Return made up to 14/08/98; full list of members 6 Buy now
02 Sep 1998 officers Secretary resigned 1 Buy now
02 Sep 1998 officers New secretary appointed 2 Buy now
02 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
02 Jun 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
29 May 1998 address Registered office changed on 29/05/98 from: 47 church road gatley cheadle cheshire SK8 4NG 1 Buy now
28 May 1998 officers New secretary appointed 2 Buy now
28 May 1998 officers Director resigned 1 Buy now
28 May 1998 officers Secretary resigned;director resigned 1 Buy now
28 May 1998 officers Director resigned 1 Buy now
28 May 1998 address Registered office changed on 28/05/98 from: dawson court billington road industrial estate lancashire BB11 5UB 1 Buy now
20 May 1998 change-of-name Certificate Change Of Name Company 2 Buy now
17 Oct 1997 accounts Annual Accounts 20 Buy now
19 Sep 1997 annual-return Return made up to 14/08/97; no change of members 6 Buy now
28 Jul 1997 address Registered office changed on 28/07/97 from: burnley wood mill parliament street burnley BB11 3JT 1 Buy now
27 Jul 1997 officers New secretary appointed 2 Buy now
27 Jul 1997 officers Director resigned 1 Buy now
29 May 1997 mortgage Particulars of mortgage/charge 3 Buy now
21 Apr 1997 officers New director appointed 2 Buy now
04 Feb 1997 resolution Resolution 1 Buy now
30 Dec 1996 mortgage Particulars of mortgage/charge 3 Buy now
12 Nov 1996 accounts Annual Accounts 8 Buy now
08 Nov 1996 officers New director appointed 2 Buy now
13 Sep 1996 annual-return Return made up to 14/08/96; no change of members 4 Buy now
01 Aug 1996 mortgage Particulars of mortgage/charge 3 Buy now
18 Apr 1996 officers New secretary appointed 1 Buy now
18 Apr 1996 officers Secretary resigned;director resigned 2 Buy now
22 Jan 1996 resolution Resolution 1 Buy now