THE FARNHAM POTTERY TRUST LIMITED

06546703
UNITS 11-13 COXBRIDGE FARM WEST STREET FARNHAM GU9 7AS

Documents

Documents
Date Category Description Pages
17 May 2024 accounts Annual Accounts 3 Buy now
09 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2023 officers Appointment of director (Mr Sam Key) 2 Buy now
22 Jun 2023 accounts Annual Accounts 3 Buy now
22 Jun 2023 officers Termination of appointment of director (Laura Cherie Jackson) 1 Buy now
27 Mar 2023 officers Termination of appointment of director (Ann Patricia Watson) 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2023 officers Appointment of director (Kim Bagley) 2 Buy now
03 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 accounts Annual Accounts 3 Buy now
27 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 May 2021 accounts Annual Accounts 3 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2021 officers Termination of appointment of director (Joanne Maxwell Aylwin) 1 Buy now
02 Mar 2021 officers Termination of appointment of secretary (Ann Patricia Watson) 1 Buy now
02 Jun 2020 accounts Annual Accounts 3 Buy now
28 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jun 2019 accounts Annual Accounts 2 Buy now
13 May 2019 officers Appointment of director (Mrs Loucia Manopoulou) 2 Buy now
28 Apr 2019 officers Appointment of director (Mrs Shibani Radway) 2 Buy now
09 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2019 accounts Annual Accounts 13 Buy now
28 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Dec 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
11 Dec 2018 officers Termination of appointment of director (Anthony Joseph Cohen) 1 Buy now
03 Sep 2018 officers Appointment of director (Ms Laura Jackson) 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2017 accounts Annual Accounts 12 Buy now
28 Jul 2017 officers Termination of appointment of director (Jitka Schacherlova) 1 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2017 officers Termination of appointment of director (Colin Shearn) 1 Buy now
10 Dec 2016 accounts Annual Accounts 4 Buy now
08 Dec 2016 officers Appointment of director (Ms Joanne Maxwell Aylwin) 2 Buy now
18 Apr 2016 annual-return Annual Return 8 Buy now
29 Feb 2016 officers Appointment of director (Mr Colin Shearn) 2 Buy now
29 Feb 2016 officers Termination of appointment of director (Mark Andrew Hunt) 1 Buy now
30 Dec 2015 accounts Annual Accounts 3 Buy now
13 May 2015 officers Change of particulars for director (Ashley Howard) 2 Buy now
13 May 2015 officers Change of particulars for director (Professor Mark Andrew Hunt) 2 Buy now
12 May 2015 annual-return Annual Return 8 Buy now
07 Jan 2015 accounts Annual Accounts 11 Buy now
28 Oct 2014 officers Termination of appointment of director (Samantha Jane Robertson) 2 Buy now
21 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2014 annual-return Annual Return 10 Buy now
06 Mar 2014 officers Termination of appointment of secretary (Anthony Cohen) 1 Buy now
27 Jan 2014 accounts Annual Accounts 11 Buy now
24 Jul 2013 officers Appointment of director (Jitka Schacherlova) 3 Buy now
24 Jun 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
24 Jun 2013 resolution Resolution 8 Buy now
10 Apr 2013 annual-return Annual Return 9 Buy now
11 Mar 2013 officers Appointment of director (Professor Mark Andrew Hunt) 3 Buy now
29 Dec 2012 accounts Annual Accounts 4 Buy now
12 Apr 2012 annual-return Annual Return 7 Buy now
12 Apr 2012 officers Change of particulars for director (Ashley Howard) 2 Buy now
06 Mar 2012 officers Appointment of director (Samantha Jane Robertson) 2 Buy now
05 Jan 2012 accounts Annual Accounts 6 Buy now
05 Jan 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 May 2011 annual-return Annual Return 6 Buy now
01 Mar 2011 officers Change of particulars for director (Anthony Joseph Cohen) 2 Buy now
01 Mar 2011 officers Change of particulars for secretary (Anthony Joseph Cohen) 2 Buy now
23 Jul 2010 accounts Annual Accounts 1 Buy now
15 Apr 2010 annual-return Annual Return 4 Buy now
19 Jan 2010 accounts Annual Accounts 1 Buy now
08 May 2009 annual-return Annual return made up to 27/03/09 3 Buy now
29 Apr 2009 officers Secretary appointed anthony cohen 3 Buy now
23 Apr 2009 officers Director appointed ann patricia watson 2 Buy now
10 Jul 2008 officers Director appointed katherine elodie wood mason 2 Buy now
10 Jul 2008 officers Director appointed ashley howard 2 Buy now
27 Mar 2008 incorporation Incorporation Company 11 Buy now