Advanced company searchLink opens in new window

FARNHAM ASSIST

Company number 07114978

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)
29 Feb 2024 AP01 Appointment of Mrs Jennifer Anne Burnett as a director on 28 February 2024
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
28 Nov 2023 AP01 Appointment of Mr Mark Robert Huband as a director on 22 November 2023
03 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
29 Sep 2021 AP01 Appointment of Dr Brian Stephen Capper as a director on 28 September 2021
29 Sep 2021 TM01 Termination of appointment of Kenneth Charles Wickenden as a director on 23 September 2021
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
02 Aug 2021 AP01 Appointment of Revd Sandra Clarke as a director on 7 July 2021
02 Aug 2021 TM01 Termination of appointment of Christopher Francis Harmon Packwood as a director on 31 July 2021
14 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
14 Jan 2021 AD01 Registered office address changed from 7 st Georges Yard St. Georges Yard Farnham Surrey GU9 7LW England to 7 st.George's Yard Farnham Surrey GU9 7LW on 14 January 2021
05 Jan 2021 AP01 Appointment of Mr Brian Kurton as a director on 21 December 2020
05 Jan 2021 TM02 Termination of appointment of June Marie Trantom as a secretary on 31 December 2020
15 Dec 2020 AP03 Appointment of Mr Rodney John Bates as a secretary on 16 November 2020
15 Dec 2020 TM01 Termination of appointment of David Frederick Ashby as a director on 24 February 2020
30 Jun 2020 AA Micro company accounts made up to 31 December 2019
08 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
08 Jul 2019 AA Micro company accounts made up to 31 December 2018
26 Mar 2019 AD01 Registered office address changed from 1 River View Longmoor Road Greatham Liss Hampshire GU33 6AE to 7 st Georges Yard St. Georges Yard Farnham Surrey GU9 7LW on 26 March 2019
08 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
08 Jan 2019 AP01 Appointment of Reverend David Frederick Ashby as a director on 16 August 2018
08 Jan 2019 TM01 Termination of appointment of Michael Hitchings as a director on 4 July 2018