FARLEYS YARD MANAGEMENT LTD - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-09-30 => 2023-09-30
2024-04-07 update accounts_next_due_date 2024-06-30 => 2025-06-30
2023-06-07 update accounts_last_madeup_date 2021-09-30 => 2022-09-30
2023-06-07 update accounts_next_due_date 2023-06-30 => 2024-06-30
2023-05-18 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22
2023-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/23, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-06-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2022-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/21, NO UPDATES
2021-02-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-02-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-01-21 update statutory_documents DIRECTOR APPOINTED MR CHRISTOPHER DOWDEN
2021-01-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2020-07-07 update account_category DORMANT => null
2020-07-07 update accounts_last_madeup_date 2018-09-28 => 2019-09-30
2020-07-07 update accounts_next_due_date 2020-06-30 => 2021-06-30
2020-06-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES
2019-12-07 update account_ref_day 28 => 30
2019-12-07 update accounts_next_due_date 2020-06-28 => 2020-06-30
2019-11-25 update statutory_documents PREVEXT FROM 28/09/2019 TO 30/09/2019
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-09-28 => 2018-09-28
2019-02-07 update accounts_next_due_date 2019-06-28 => 2020-06-28
2019-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/18
2018-05-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-28
2018-01-07 update accounts_next_due_date 2018-06-28 => 2019-06-28
2018-01-03 update statutory_documents DIRECTOR APPOINTED MR BENJAMIN SKELTON
2017-12-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/17
2017-10-25 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHRIES
2017-10-19 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHRIES
2017-07-31 update statutory_documents DIRECTOR APPOINTED MR JASON ROY WARREN
2017-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES
2017-05-07 update account_category TOTAL EXEMPTION SMALL => DORMANT
2017-05-07 update accounts_last_madeup_date 2015-09-30 => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-28 => 2018-06-28
2017-04-28 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16
2017-02-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTORIA ROGERS
2016-07-07 delete address 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA
2016-07-07 insert address 256 SOUTHMEAD ROAD WESTBURY-ON-TRYM BRISTOL ENGLAND BS10 5EN
2016-07-07 update reg_address_care_of ADAM CHURCH => ADAM CHURCH LIMITED
2016-07-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-11 => 2016-05-11
2016-06-07 update returns_next_due_date 2016-06-08 => 2017-06-08
2016-06-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/2016 FROM C/O ADAM CHURCH 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA
2016-05-20 update statutory_documents 11/05/16 NO MEMBER LIST
2016-03-10 update accounts_last_madeup_date 2014-09-28 => 2015-09-30
2016-03-10 update accounts_next_due_date 2016-06-28 => 2017-06-28
2016-02-04 update statutory_documents 30/09/15 TOTAL EXEMPTION SMALL
2015-07-07 update returns_last_madeup_date 2014-05-11 => 2015-05-11
2015-07-07 update returns_next_due_date 2015-06-08 => 2016-06-08
2015-06-02 update statutory_documents 11/05/15 NO MEMBER LIST
2015-03-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TEESDALE
2015-03-12 update statutory_documents DIRECTOR APPOINTED MR JOHN TEESDALE
2015-01-07 update accounts_last_madeup_date 2013-09-28 => 2014-09-28
2015-01-07 update accounts_next_due_date 2015-06-28 => 2016-06-28
2014-12-01 update statutory_documents 28/09/14 TOTAL EXEMPTION SMALL
2014-06-07 delete address 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3QA
2014-06-07 insert address 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL BS9 3QA
2014-06-07 update registered_address
2014-06-07 update returns_last_madeup_date 2013-05-11 => 2014-05-11
2014-06-07 update returns_next_due_date 2014-06-08 => 2015-06-08
2014-05-13 update statutory_documents 11/05/14 NO MEMBER LIST
2014-03-07 delete address COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL UNITED KINGDOM BS9 3AL
2014-03-07 insert address 4 WESTBURY MEWS WESTBURY-ON-TRYM BRISTOL ENGLAND BS9 3QA
2014-03-07 update reg_address_care_of ADAM CHURCH LTD => ADAM CHURCH
2014-03-07 update registered_address
2014-02-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2014-02-07 update accounts_last_madeup_date null => 2013-09-28
2014-02-07 update accounts_next_due_date 2014-02-11 => 2015-06-28
2014-02-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/02/2014 FROM C/O ADAM CHURCH LTD COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL BS9 3AL UNITED KINGDOM
2014-01-16 update statutory_documents 28/09/13 TOTAL EXEMPTION SMALL
2013-06-26 insert sic_code 98000 - Residents property management
2013-06-26 update account_ref_day 31 => 28
2013-06-26 update account_ref_month 5 => 9
2013-06-26 update returns_last_madeup_date null => 2013-05-11
2013-06-26 update returns_next_due_date 2013-06-08 => 2014-06-08
2013-06-22 delete address TOP FLOOR 77 WEST STREET BRISTOL UNITED KINGDOM BS3 3NU
2013-06-22 insert address COTEBANK MEWS 152 WESTBURY ROAD WESTBURY-ON-TRYM BRISTOL UNITED KINGDOM BS9 3AL
2013-06-22 update reg_address_care_of null => ADAM CHURCH LTD
2013-06-22 update registered_address
2013-05-20 update statutory_documents CURREXT FROM 31/05/2013 TO 28/09/2013
2013-05-13 update statutory_documents 11/05/13 NO MEMBER LIST
2012-09-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/09/2012 FROM TOP FLOOR 77 WEST STREET BRISTOL BS3 3NU UNITED KINGDOM
2012-09-04 update statutory_documents SECRETARY APPOINTED MR ADAM CHURCH
2012-06-20 update statutory_documents DIRECTOR APPOINTED MR MICHAEL HUMPHRIES
2012-05-11 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION