FARCHYNYS ESTATE MANAGEMENT LIMITED

Queen Mary's Grammar School Queen Mary's Grammar School, Walsall, WS1 2PG, England
StatusACTIVE
Company No.10787328
Category
Incorporated24 May 2017
Age7 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

FARCHYNYS ESTATE MANAGEMENT LIMITED is an active with number 10787328. It was incorporated 7 years, 1 month, 9 days ago, on 24 May 2017. The company address is Queen Mary's Grammar School Queen Mary's Grammar School, Walsall, WS1 2PG, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Aug 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 09 Aug 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-21

Old address: 2 Firs Court Penkridge Stafford Staffordshire ST19 5AZ

New address: Queen Mary's Grammar School Sutton Road Walsall WS1 2PG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Change date: 2022-02-17

Old address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT England

New address: 2 Firs Court Penkridge Stafford Staffordshire ST19 5AZ

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-28

Old address: Whitehouse Ridsdale 26 Birmingham Road Walsall West Midlands WS1 2LZ

New address: Wallace House 20 Birmingham Road Walsall West Midlands WS1 2LT

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert David Smith

Appointment date: 2020-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alan Porter

Notification date: 2018-03-01

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Mar 2018

Action Date: 01 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Lawrenson

Cessation date: 2018-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter William Lawrenson

Termination date: 2018-03-01

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Peter Donaldson

Appointment date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Porter

Appointment date: 2017-12-13

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2018

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Arthur Ridler

Appointment date: 2017-12-13

Documents

View document PDF

Resolution

Date: 18 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 24 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:10525294
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

AVRAMY.UK LTD

173 CAMROSE AVENUE,EDGWARE,HA8 6DG

Number:10236445
Status:ACTIVE
Category:Private Limited Company

DDS METALS LIMITED

BENBECULA OFFICE,NEWCASTLE UPON TYNE,NE6 3QS

Number:03021026
Status:ACTIVE
Category:Private Limited Company

GESTER MARKET LP

SUITE 3,EDINBURGH,EH2 4AT

Number:SL027290
Status:ACTIVE
Category:Limited Partnership

HUBU SERVICES LIMITED

29 RHODFA GLASCOED,BLACKWOOD,NP12 1GW

Number:06609970
Status:ACTIVE
Category:Private Limited Company

ROASTLAKE LIMITED

106 STAINES ROAD,MIDDLESEX,TW2 5AW

Number:02159134
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source