FARNHOLME MANAGEMENT COMPANY LIMITED

01440126
29 ST ANNES ROAD WEST LYTHAM ST ANNES LANCASHIRE UNITED KINGDOM FY8 1SB

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jun 2024 accounts Annual Accounts 3 Buy now
22 Feb 2024 officers Termination of appointment of director (Angela Mary Smith) 1 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With Updates 10 Buy now
13 Jul 2023 officers Termination of appointment of director (Anne Margaret Poole) 1 Buy now
26 Jun 2023 accounts Annual Accounts 3 Buy now
12 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jun 2022 accounts Annual Accounts 3 Buy now
24 Jan 2022 officers Appointment of director (Ms Angela Mary Smith) 2 Buy now
27 Aug 2021 accounts Annual Accounts 3 Buy now
07 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2020 officers Change of particulars for director (Mrs Anne Margaret Poole) 2 Buy now
16 Apr 2020 officers Change of particulars for director (Mrs Stephanie Victoria Collinson) 2 Buy now
06 Mar 2020 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 1 Buy now
19 Feb 2020 accounts Annual Accounts 3 Buy now
09 Oct 2019 officers Appointment of director (Mr Jeffrey George Chandler) 2 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With Updates 8 Buy now
12 May 2019 accounts Annual Accounts 3 Buy now
11 Sep 2018 officers Appointment of director (Ms Hannah Susan Sarah Dial) 2 Buy now
09 Jul 2018 confirmation-statement Confirmation Statement With Updates 8 Buy now
25 May 2018 accounts Annual Accounts 3 Buy now
12 Jan 2018 officers Termination of appointment of director (Erin Beth Welsh) 1 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
19 Dec 2017 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Aug 2017 accounts Annual Accounts 6 Buy now
07 Jul 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
15 Nov 2016 officers Termination of appointment of director (Ivan James Smedley) 1 Buy now
11 Aug 2016 officers Appointment of director (Mrs Stephanie Victoria Collinson) 2 Buy now
11 Aug 2016 officers Appointment of director (Mrs Anne Margaret Poole) 2 Buy now
18 Jul 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
03 May 2016 accounts Annual Accounts 6 Buy now
28 Jul 2015 officers Appointment of director (Ivan James Smedley) 3 Buy now
23 Jul 2015 officers Appointment of director (Erin Beth Welsh) 3 Buy now
14 Jul 2015 officers Appointment of director (Paul Stephen Maughan) 3 Buy now
09 Jul 2015 annual-return Annual Return 8 Buy now
24 Apr 2015 accounts Annual Accounts 6 Buy now
23 Mar 2015 officers Termination of appointment of director (Garth Kay) 1 Buy now
23 Mar 2015 officers Change of particulars for director (Mr John Simon Hunt) 2 Buy now
23 Mar 2015 officers Change of particulars for director (Mrs Sandra Elizabeth Bebbington) 2 Buy now
23 Mar 2015 officers Change of particulars for director (Mrs Dorothy Barr) 2 Buy now
16 Jan 2015 officers Termination of appointment of director (Gaynor Calvert) 1 Buy now
30 Jul 2014 annual-return Annual Return 11 Buy now
16 Apr 2014 accounts Annual Accounts 6 Buy now
26 Jul 2013 officers Appointment of director (Gaynor Calvert) 3 Buy now
24 Jul 2013 annual-return Annual Return 10 Buy now
12 Apr 2013 accounts Annual Accounts 6 Buy now
13 Mar 2013 officers Termination of appointment of director (Peter Fairbotham) 1 Buy now
13 Mar 2013 officers Termination of appointment of director (Anne Poole) 1 Buy now
11 Jul 2012 annual-return Annual Return 12 Buy now
20 Jun 2012 accounts Annual Accounts 5 Buy now
26 Jul 2011 annual-return Annual Return 12 Buy now
18 May 2011 accounts Annual Accounts 5 Buy now
03 Aug 2010 accounts Annual Accounts 7 Buy now
15 Jul 2010 annual-return Annual Return 13 Buy now
15 Jul 2010 officers Appointment of director (Mrs Dorothy Barr) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mrs Anne Margaret Poole) 2 Buy now
15 Jul 2010 officers Change of particulars for corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mr Garth Kay) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Peter Ian Fairbotham) 2 Buy now
15 Jul 2010 officers Change of particulars for director (Mrs Sandra Elizabeth Bebbington) 2 Buy now
15 Jul 2010 officers Change of particulars for director (John Simon Hunt) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (Sheila Willman) 2 Buy now
14 Oct 2009 accounts Annual Accounts 4 Buy now
12 Oct 2009 accounts Change Account Reference Date Company Current Shortened 1 Buy now
09 Jul 2009 annual-return Return made up to 07/07/09; full list of members 10 Buy now
09 Jul 2009 officers Director appointed mrs sandra elizabeth bebbington 1 Buy now
09 Jul 2009 officers Director appointed mrs anne margaret poole 1 Buy now
09 Jul 2009 officers Appointment terminated director ann toole 1 Buy now
01 Apr 2009 officers Appointment terminated director anne poole 1 Buy now
10 Feb 2009 officers Director appointed ann toole 2 Buy now
10 Feb 2009 officers Director appointed sheila doreen willman 2 Buy now
10 Feb 2009 officers Director appointed peter ian fairbotham 2 Buy now
10 Feb 2009 officers Director appointed john simon hunt 2 Buy now
13 Oct 2008 officers Appointment terminated director sheila willman 1 Buy now
13 Oct 2008 officers Appointment terminated director ann toole 1 Buy now
13 Oct 2008 officers Appointment terminated director peter fairbotham 1 Buy now
13 Oct 2008 officers Appointment terminated director john hunt 1 Buy now
13 Oct 2008 officers Appointment terminated director sandra bebbington 1 Buy now
18 Sep 2008 accounts Annual Accounts 5 Buy now
11 Jul 2008 annual-return Return made up to 07/07/08; full list of members 11 Buy now
10 Jul 2008 officers Director's change of particulars / sheila williams / 07/07/2008 1 Buy now
11 Jan 2008 address Registered office changed on 11/01/08 from: 1A leeds road blackpool lancashire FY6 7BQ 1 Buy now
11 Jan 2008 officers Secretary resigned 1 Buy now
09 Jan 2008 accounts Annual Accounts 10 Buy now
11 Dec 2007 officers New director appointed 2 Buy now
10 Dec 2007 officers New director appointed 2 Buy now
06 Dec 2007 officers New director appointed 2 Buy now
19 Nov 2007 officers New director appointed 2 Buy now
17 Oct 2007 officers New director appointed 2 Buy now
13 Sep 2007 officers New secretary appointed 2 Buy now
12 Aug 2007 annual-return Return made up to 07/07/07; change of members 7 Buy now
27 Sep 2006 address Registered office changed on 27/09/06 from: 1A leeds road chapel street poulton le fylde lancashire FY6 7BQ 1 Buy now
13 Sep 2006 accounts Annual Accounts 7 Buy now
20 Jul 2006 annual-return Return made up to 07/07/06; full list of members 5 Buy now
25 Oct 2005 officers New secretary appointed 1 Buy now
25 Oct 2005 officers Director resigned 1 Buy now
25 Oct 2005 officers Secretary resigned 1 Buy now
01 Aug 2005 officers New director appointed 2 Buy now