FAREHAM SCARLET LIMITED

06015044
OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON HAMPSHIRE SO15 1GA

Documents

Documents
Date Category Description Pages
09 Dec 2023 accounts Annual Accounts 5 Buy now
06 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jan 2023 accounts Annual Accounts 4 Buy now
16 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2022 mortgage Registration of a charge 32 Buy now
02 Jan 2022 accounts Annual Accounts 4 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jan 2021 officers Change of particulars for director (Mr Mark Ashley Thorpe Barnwell) 2 Buy now
02 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2020 accounts Annual Accounts 4 Buy now
11 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2019 mortgage Registration of a charge 25 Buy now
20 Dec 2019 mortgage Registration of a charge 31 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2019 accounts Annual Accounts 4 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2018 accounts Annual Accounts 4 Buy now
30 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 accounts Annual Accounts 4 Buy now
14 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Nov 2016 accounts Annual Accounts 5 Buy now
03 Nov 2016 mortgage Registration of a charge 41 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
26 Oct 2016 mortgage Statement of satisfaction of a charge 1 Buy now
01 Dec 2015 annual-return Annual Return 5 Buy now
21 Oct 2015 accounts Annual Accounts 5 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Michael John Tomkinson) 2 Buy now
08 Jun 2015 officers Change of particulars for director (Mr Mark Ashley Thorpe Barnwell) 2 Buy now
08 Jun 2015 officers Change of particulars for secretary (Mr Mark Ashley Thorpe Barnwell) 1 Buy now
11 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2014 annual-return Annual Return 6 Buy now
06 Oct 2014 accounts Annual Accounts 5 Buy now
11 Jun 2014 capital Notice of name or other designation of class of shares 2 Buy now
11 Jun 2014 resolution Resolution 17 Buy now
30 Apr 2014 incorporation Memorandum Articles 8 Buy now
10 Apr 2014 mortgage Registration of a charge 37 Buy now
08 Apr 2014 mortgage Registration of a charge 48 Buy now
27 Mar 2014 capital Return of Allotment of shares 4 Buy now
27 Mar 2014 resolution Resolution 4 Buy now
27 Jan 2014 officers Termination of appointment of director (Property Venture Partners Limited) 1 Buy now
13 Jan 2014 capital Return of Allotment of shares 4 Buy now
13 Jan 2014 incorporation Memorandum Articles 8 Buy now
13 Jan 2014 resolution Resolution 3 Buy now
24 Dec 2013 mortgage Registration of a charge 28 Buy now
02 Dec 2013 annual-return Annual Return 6 Buy now
27 Jun 2013 accounts Annual Accounts 7 Buy now
06 Jan 2013 accounts Annual Accounts 3 Buy now
06 Dec 2012 annual-return Annual Return 6 Buy now
04 Jan 2012 accounts Annual Accounts 3 Buy now
01 Dec 2011 annual-return Annual Return 6 Buy now
05 Jan 2011 annual-return Annual Return 6 Buy now
29 Dec 2010 accounts Annual Accounts 3 Buy now
29 Jan 2010 accounts Annual Accounts 3 Buy now
05 Jan 2010 annual-return Annual Return 5 Buy now
05 Jan 2010 officers Change of particulars for corporate director (Property Venture Partners Limited) 2 Buy now
06 Oct 2009 officers Change of particulars for director (Mr Mark Ashley Thorpe Barnwell) 2 Buy now
06 Oct 2009 officers Change of particulars for secretary (Mr Mark Ashley Thorpe Barnwell) 1 Buy now
06 Oct 2009 officers Change of particulars for director (Mr Michael John Tomkinson) 2 Buy now
21 Dec 2008 annual-return Return made up to 30/11/08; full list of members 4 Buy now
19 Dec 2008 officers Director's change of particulars / michael tomkinson / 01/07/2007 1 Buy now
09 Sep 2008 accounts Annual Accounts 8 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
31 Jan 2008 accounts Accounting reference date shortened from 30/11/07 to 31/03/07 1 Buy now
19 Dec 2007 annual-return Return made up to 30/11/07; full list of members 2 Buy now
28 Dec 2006 officers New director appointed 4 Buy now
28 Dec 2006 officers New secretary appointed;new director appointed 4 Buy now
19 Dec 2006 officers New director appointed 2 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
30 Nov 2006 incorporation Incorporation Company 21 Buy now