Advanced company searchLink opens in new window

FARRIERS MEWS MANAGEMENT COMPANY LIMITED

Company number 04089195

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
12 Oct 2023 AD01 Registered office address changed from St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT England to St Christopher House 126 Ridge Road Letchworth Garden City Hertfordshire SG6 1PT on 12 October 2023
03 Apr 2023 AA Total exemption full accounts made up to 31 December 2022
28 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
24 Oct 2022 AD01 Registered office address changed from 2 Farriers Mews London SE15 3XP England to St Christophers House 126 Ridge Road Letchworth Garden City SG6 1PT on 24 October 2022
21 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
25 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
30 Sep 2021 AD01 Registered office address changed from 3 Farriers Mews Nunhead London SE15 3XP England to 2 Farriers Mews London SE15 3XP on 30 September 2021
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
15 Dec 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Feb 2019 CS01 Confirmation statement made on 12 October 2018 with updates
06 Feb 2019 AA Total exemption full accounts made up to 31 December 2017
06 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2018 CS01 Confirmation statement made on 12 October 2017 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
16 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2017 AP01 Appointment of Jenny White as a director on 3 February 2017
03 Feb 2017 CS01 Confirmation statement made on 12 October 2016 with updates
03 Feb 2017 TM01 Termination of appointment of Mark Hardy as a director on 3 February 2017
03 Feb 2017 TM02 Termination of appointment of Mark Hardy as a secretary on 3 February 2017