Download leads from Nexok and grow your business. Find out more

Farrat Holdings Limited

Documents

Total Documents51
Total Pages215

Filing History

22 June 2023Confirmation statement made on 19 June 2023 with updates
24 April 2023Accounts for a dormant company made up to 31 December 2022
27 June 2022Director's details changed for Mr Oliver Richard Farrell on 27 June 2022
27 June 2022Confirmation statement made on 19 June 2022 with updates
16 May 2022Total exemption full accounts made up to 31 December 2021
21 July 2021Confirmation statement made on 19 June 2021 with updates
20 April 2021Total exemption full accounts made up to 31 December 2020
6 November 2020Change of share class name or designation
6 November 2020Memorandum and Articles of Association
6 November 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 October 2020Termination of appointment of Hilary Jane Farrell as a director on 14 October 2020
15 October 2020Cessation of Oliver Richard Farrell as a person with significant control on 14 October 2020
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a secretary on 14 October 2020
15 October 2020Termination of appointment of Andrew John Farrell as a director on 14 October 2020
15 October 2020Notification of Eom Group Holdings Limited as a person with significant control on 14 October 2020
15 October 2020Termination of appointment of Richard John Maxwell Farrell as a director on 14 October 2020
15 October 2020Cessation of Richard John Maxwell Farrell as a person with significant control on 14 October 2020
15 October 2020Appointment of Mrs Kathryn Elizabeth Goulden as a director on 14 October 2020
15 October 2020Cessation of Hilary Jane Farrell as a person with significant control on 14 October 2020
15 October 2020Cessation of Andrew John Farrell as a person with significant control on 14 October 2020
15 October 2020Termination of appointment of Gabrielle Hildegard Farrell as a director on 14 October 2020
15 October 2020Change of details for Mr Andrew John Farrell as a person with significant control on 14 October 2020
9 October 2020Registration of charge 108271550001, created on 7 October 2020
19 June 2020Confirmation statement made on 19 June 2020 with no updates
9 June 2020Total exemption full accounts made up to 31 December 2019
26 September 2019Total exemption full accounts made up to 31 December 2018
1 July 2019Confirmation statement made on 19 June 2019 with no updates
25 October 2018Appointment of Miss Hilary Jane Farrell as a director on 4 October 2018
25 October 2018Appointment of Mrs Gabrielle Hildegard Farrell as a director on 4 October 2018
25 October 2018Appointment of Mr Richard John Maxwell Farrell as a director on 4 October 2018
3 August 2018Micro company accounts made up to 31 December 2017
27 July 2018Notification of Oliver Richard Farrell as a person with significant control on 15 September 2017
27 July 2018Notification of Richard John Maxwell Farrell as a person with significant control on 6 February 2018
27 July 2018Confirmation statement made on 19 June 2018 with updates
27 July 2018Change of details for Mr Oliver Richard Farrell as a person with significant control on 1 November 2017
27 July 2018Cessation of Peter Mark Evans Halliwell as a person with significant control on 6 February 2018
27 July 2018Notification of Andrew John Farrell as a person with significant control on 15 September 2017
27 July 2018Notification of Hilary Jane Farrell as a person with significant control on 6 February 2018
26 July 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017
26 July 2018Registered office address changed from C/O Gateley Plc Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to C/O Farrat Isolevel Ltd Balmoral Road Altrincham Cheshire WA15 8HJ on 26 July 2018
27 February 2018Change of share class name or designation
22 February 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 February 2018Statement of capital following an allotment of shares on 6 February 2018
  • GBP 1,000.00
20 February 2018Termination of appointment of Peter Mark Evans Halliwell as a director on 1 February 2018
19 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 September 2017Appointment of Mr Andrew John Farrell as a director on 15 September 2017
15 September 2017Appointment of Mr Oliver Richard Farrell as a director on 15 September 2017
15 September 2017Appointment of Mr Oliver Richard Farrell as a director on 15 September 2017
15 September 2017Appointment of Mr Andrew John Farrell as a director on 15 September 2017
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
20 June 2017Incorporation
Statement of capital on 2017-06-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing