AA |
Accounts for a small company made up to March 31, 2023
filed on: 13th, January 2024
|
accounts |
Free Download
(15 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2023
|
mortgage |
Free Download
(1 page)
|
CERTNM |
Company name changed faro properties iii LIMITEDcertificate issued on 31/01/23
filed on: 31st, January 2023
|
change of name |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to March 31, 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: December 16, 2022
filed on: 21st, December 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 31, 2022
filed on: 14th, November 2022
|
officers |
Free Download
(1 page)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 31, 2022 new director was appointed.
filed on: 4th, November 2022
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, May 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 102382900003
filed on: 19th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, April 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 22nd, March 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, February 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 6th, January 2022
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 102382900010
filed on: 6th, January 2022
|
mortgage |
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 102382900003
filed on: 6th, January 2022
|
mortgage |
Free Download
(2 pages)
|
AP01 |
On November 29, 2021 new director was appointed.
filed on: 6th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 23, 2021
filed on: 25th, November 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a small company made up to March 31, 2021
filed on: 2nd, November 2021
|
accounts |
Free Download
(18 pages)
|
AD02 |
Location of register of charges has been changed from C/O Buzzacott Llp 130 Wood Street London EC2V 6DL United Kingdom to 10 Norwich Street London EC4A 1BD at an unknown date
filed on: 21st, April 2021
|
address |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 10 Norwich Street London EC4A 1BD.
filed on: 21st, April 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 4, 2021
filed on: 5th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On January 4, 2021 new director was appointed.
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to March 31, 2020
filed on: 22nd, December 2020
|
accounts |
Free Download
(17 pages)
|
MR01 |
Registration of charge 102382900011, created on November 9, 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 102382900013, created on November 9, 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(12 pages)
|
MR01 |
Registration of charge 102382900012, created on November 9, 2020
filed on: 13th, November 2020
|
mortgage |
Free Download
(11 pages)
|
MR01 |
Registration of charge 102382900010, created on September 18, 2020
filed on: 24th, September 2020
|
mortgage |
Free Download
(15 pages)
|
MR01 |
Registration of charge 102382900009, created on June 2, 2020
filed on: 15th, June 2020
|
mortgage |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: June 8, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 8, 2020 new director was appointed.
filed on: 8th, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 22nd, April 2020
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on April 2, 2020
filed on: 2nd, April 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR04 |
Statement of satisfaction of charge in full
filed on: 11th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Full accounts data made up to March 31, 2019
filed on: 8th, January 2020
|
accounts |
Free Download
(18 pages)
|
AP01 |
On October 17, 2019 new director was appointed.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 16, 2019
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On June 18, 2019 new director was appointed.
filed on: 21st, June 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 12, 2019
filed on: 18th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 22, 2019
filed on: 22nd, February 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On February 22, 2019 new director was appointed.
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102382900008, created on December 14, 2018
filed on: 18th, December 2018
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On December 3, 2018 new director was appointed.
filed on: 4th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to March 31, 2018
filed on: 22nd, October 2018
|
accounts |
Free Download
(18 pages)
|
AP01 |
On August 31, 2018 new director was appointed.
filed on: 18th, September 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102382900007, created on August 31, 2018
filed on: 6th, September 2018
|
mortgage |
Free Download
(9 pages)
|
AP01 |
On August 10, 2018 new director was appointed.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 102382900006, created on May 3, 2018
filed on: 10th, May 2018
|
mortgage |
Free Download
(9 pages)
|
AD03 |
Registered inspection location new location: C/O Buzzacott Llp 130 Wood Street London EC2V 6DL.
filed on: 10th, May 2018
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 14th, March 2018
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 102382900005, created on March 6, 2018
filed on: 9th, March 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 102382900004, created on January 23, 2018
filed on: 29th, January 2018
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 102382900003, created on December 21, 2017
filed on: 29th, December 2017
|
mortgage |
Free Download
(59 pages)
|
AA |
Full accounts data made up to March 31, 2017
filed on: 13th, September 2017
|
accounts |
Free Download
(18 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 10th, July 2017
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 102382900001, created on April 4, 2017
filed on: 13th, April 2017
|
mortgage |
Free Download
(9 pages)
|
MR01 |
Registration of charge 102382900002, created on April 4, 2017
filed on: 13th, April 2017
|
mortgage |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from 295 Kings Road London SW3 5EP United Kingdom to 39 Sloane Street Knightsbridge London SW1X 9LP on January 3, 2017
filed on: 3rd, January 2017
|
address |
Free Download
(1 page)
|
CH01 |
On September 8, 2016 director's details were changed
filed on: 8th, September 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On September 4, 2016 director's details were changed
filed on: 6th, September 2016
|
officers |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2017 to March 31, 2017
filed on: 1st, September 2016
|
accounts |
Free Download
(1 page)
|
AP01 |
On June 21, 2016 new director was appointed.
filed on: 7th, July 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 17th, June 2016
|
incorporation |
Free Download
|