THE FARTHINGS MANAGEMENT COMPANY LIMITED

02982504
M B NO 009 133 BIRMINGHAM ROAD WEST BROMWICH ENGLAND B71 4JZ

Documents

Documents
Date Category Description Pages
14 Dec 2023 accounts Annual Accounts 5 Buy now
13 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 gazette Gazette Notice Compulsory 1 Buy now
07 Nov 2022 accounts Annual Accounts 5 Buy now
15 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2021 accounts Annual Accounts 5 Buy now
04 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jul 2020 accounts Annual Accounts 3 Buy now
19 Dec 2019 accounts Annual Accounts 2 Buy now
07 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
19 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2016 accounts Annual Accounts 7 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2016 officers Appointment of director (Mr Suresh Mansukhlal Rajpura) 2 Buy now
13 Jul 2016 officers Termination of appointment of director (Nigel John Pugh) 1 Buy now
20 Jun 2016 officers Appointment of secretary (Mr Suresh Rajpura) 2 Buy now
15 Jun 2016 officers Termination of appointment of director (Suresh Mansukhlal Rajpura) 1 Buy now
15 Jun 2016 officers Termination of appointment of secretary (Suresh Rajpura) 1 Buy now
12 Apr 2016 officers Termination of appointment of director 1 Buy now
12 Apr 2016 officers Termination of appointment of director 1 Buy now
08 Apr 2016 officers Appointment of director (Mr Suresh Mansukhlal Rajpura) 2 Buy now
08 Apr 2016 officers Change of particulars for director (Nigel John Pugh) 2 Buy now
04 Apr 2016 officers Appointment of secretary (Suresh Rajpura) 3 Buy now
04 Apr 2016 officers Termination of appointment of director (Timothy Baugh) 2 Buy now
04 Apr 2016 officers Termination of appointment of director (Dorothy Anne Crump) 2 Buy now
04 Apr 2016 officers Termination of appointment of secretary (Cosec Management Services Ltd) 2 Buy now
04 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
25 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Oct 2015 annual-return Annual Return 8 Buy now
21 Aug 2015 officers Appointment of director (Nigel John Pugh) 3 Buy now
10 Aug 2015 officers Termination of appointment of director (Pamela Smith) 1 Buy now
26 Jun 2015 officers Appointment of director (Michele Cutler) 3 Buy now
08 May 2015 accounts Annual Accounts 2 Buy now
28 Oct 2014 annual-return Annual Return 8 Buy now
08 May 2014 accounts Annual Accounts 2 Buy now
30 Oct 2013 annual-return Annual Return 8 Buy now
14 Aug 2013 officers Appointment of director (Timothy Baugh) 3 Buy now
09 May 2013 accounts Annual Accounts 2 Buy now
25 Oct 2012 annual-return Annual Return 8 Buy now
19 Jul 2012 accounts Annual Accounts 2 Buy now
10 Jan 2012 annual-return Annual Return 17 Buy now
02 Jan 2012 accounts Annual Accounts 5 Buy now
04 Jan 2011 accounts Annual Accounts 6 Buy now
01 Nov 2010 annual-return Annual Return 17 Buy now
18 Nov 2009 annual-return Annual Return 17 Buy now
03 Jul 2009 accounts Annual Accounts 5 Buy now
25 Jun 2009 officers Appointment terminated director timothy baugh 1 Buy now
12 May 2009 officers Secretary's change of particulars / cosec management services LTD / 06/05/2009 1 Buy now
25 Feb 2009 annual-return Return made up to 24/10/08; full list of members 11 Buy now
16 Feb 2009 officers Secretary appointed cosec management services LTD 1 Buy now
16 Feb 2009 officers Appointment terminated secretary housemans management secretarial LIMITED 1 Buy now
11 Dec 2008 accounts Annual Accounts 6 Buy now
07 Feb 2008 officers New secretary appointed 1 Buy now
07 Feb 2008 officers Secretary resigned 1 Buy now
20 Nov 2007 annual-return Return made up to 24/10/07; no change of members 7 Buy now
23 Jul 2007 officers New director appointed 2 Buy now
20 Jun 2007 accounts Annual Accounts 6 Buy now
24 Jan 2007 accounts Annual Accounts 6 Buy now
14 Nov 2006 annual-return Return made up to 24/10/06; full list of members 10 Buy now
04 Feb 2006 accounts Annual Accounts 6 Buy now
22 Dec 2005 annual-return Return made up to 24/10/05; full list of members 8 Buy now
17 Aug 2005 address Registered office changed on 17/08/05 from: suite 1 network house badgers way oxon business park shrewsbury shropshire SY3 5AB 1 Buy now
29 Dec 2004 accounts Annual Accounts 6 Buy now
05 Nov 2004 annual-return Return made up to 24/10/04; full list of members 13 Buy now
04 Feb 2004 accounts Annual Accounts 5 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
10 Oct 2003 annual-return Return made up to 24/10/03; no change of members 6 Buy now
01 May 2003 address Registered office changed on 01/05/03 from: 16 elmfield road shrewsbury salop SY2 5PB 1 Buy now
06 Feb 2003 accounts Annual Accounts 5 Buy now
11 Nov 2002 annual-return Return made up to 24/10/02; full list of members 10 Buy now
30 Oct 2001 annual-return Return made up to 24/10/01; no change of members 6 Buy now
25 Sep 2001 accounts Annual Accounts 4 Buy now
29 Aug 2001 officers Director resigned 1 Buy now
04 Jul 2001 officers New director appointed 2 Buy now
21 Dec 2000 accounts Annual Accounts 4 Buy now
18 Oct 2000 annual-return Return made up to 24/10/00; no change of members 6 Buy now
29 Feb 2000 address Registered office changed on 29/02/00 from: 16 elmfield road shrewsbury salop SY2 5PB 1 Buy now
16 Feb 2000 officers Secretary resigned 1 Buy now
21 Dec 1999 annual-return Return made up to 24/10/99; full list of members 6 Buy now
21 Dec 1999 officers Director resigned 1 Buy now
21 Nov 1999 accounts Annual Accounts 11 Buy now
19 Nov 1999 officers Secretary resigned 1 Buy now
19 Nov 1999 officers Director resigned 1 Buy now
10 Nov 1999 address Registered office changed on 10/11/99 from: complete property services 24 upper high street cradley heath west midlands B64 5HX 1 Buy now
10 Nov 1999 officers New secretary appointed 2 Buy now
22 Oct 1999 officers Director resigned 1 Buy now
24 Aug 1999 address Registered office changed on 24/08/99 from: 7-9 st johns road stourbridge west midlands DY8 1EJ 1 Buy now
27 Oct 1998 annual-return Return made up to 24/10/98; full list of members 8 Buy now
24 Aug 1998 accounts Annual Accounts 6 Buy now
19 Aug 1998 officers New director appointed 2 Buy now
21 Jul 1998 officers Director resigned 1 Buy now
02 Jul 1998 officers Director resigned 1 Buy now
19 Jun 1998 officers New director appointed 1 Buy now
03 Feb 1998 accounts Annual Accounts 6 Buy now