Based in St Neots, Cambridgeshire, House of Famuir Ltd was setup in 2001. We do not know the number of employees at this company. The companies directors are listed as Roberts, David Gareth, Roberts, Valerie Margaret, Brown, Janice, Brown, Robert at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ROBERTS, David Gareth | 11 April 2019 | - | 1 |
ROBERTS, Valerie Margaret | 11 April 2019 | - | 1 |
BROWN, Janice | 05 March 2002 | 11 April 2019 | 1 |
BROWN, Robert | 05 March 2002 | 11 April 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 February 2020 | |
AA - Annual Accounts | 31 December 2019 | |
AA01 - Change of accounting reference date | 17 May 2019 | |
MR04 - N/A | 25 April 2019 | |
MR01 - N/A | 12 April 2019 | |
PSC02 - N/A | 11 April 2019 | |
PSC07 - N/A | 11 April 2019 | |
PSC07 - N/A | 11 April 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
AP01 - Appointment of director | 11 April 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
TM01 - Termination of appointment of director | 11 April 2019 | |
TM02 - Termination of appointment of secretary | 11 April 2019 | |
MR04 - N/A | 14 March 2019 | |
CS01 - N/A | 27 February 2019 | |
AA - Annual Accounts | 23 August 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 17 February 2017 | |
AA - Annual Accounts | 20 September 2016 | |
AR01 - Annual Return | 23 February 2016 | |
AA - Annual Accounts | 17 September 2015 | |
AR01 - Annual Return | 05 March 2015 | |
AA - Annual Accounts | 29 August 2014 | |
AR01 - Annual Return | 06 March 2014 | |
AA - Annual Accounts | 20 September 2013 | |
AR01 - Annual Return | 20 February 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 21 February 2012 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 16 February 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
CH01 - Change of particulars for director | 15 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 09 November 2009 | |
395 - Particulars of a mortgage or charge | 26 September 2009 | |
AA - Annual Accounts | 24 August 2009 | |
363a - Annual Return | 18 February 2009 | |
AA - Annual Accounts | 25 September 2008 | |
363a - Annual Return | 11 March 2008 | |
AA - Annual Accounts | 17 August 2007 | |
363a - Annual Return | 06 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2007 | |
AA - Annual Accounts | 03 August 2006 | |
AUD - Auditor's letter of resignation | 11 April 2006 | |
363s - Annual Return | 20 February 2006 | |
AA - Annual Accounts | 11 October 2005 | |
363s - Annual Return | 04 March 2005 | |
AUD - Auditor's letter of resignation | 07 January 2005 | |
169 - Return by a company purchasing its own shares | 17 September 2004 | |
169 - Return by a company purchasing its own shares | 17 September 2004 | |
AA - Annual Accounts | 31 August 2004 | |
288a - Notice of appointment of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 March 2004 | |
363s - Annual Return | 09 March 2004 | |
AA - Annual Accounts | 30 December 2003 | |
395 - Particulars of a mortgage or charge | 14 August 2003 | |
RESOLUTIONS - N/A | 22 April 2003 | |
MEM/ARTS - N/A | 22 April 2003 | |
363s - Annual Return | 24 February 2003 | |
AA - Annual Accounts | 11 October 2002 | |
287 - Change in situation or address of Registered Office | 12 August 2002 | |
395 - Particulars of a mortgage or charge | 25 May 2002 | |
288a - Notice of appointment of directors or secretaries | 18 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
RESOLUTIONS - N/A | 11 March 2002 | |
287 - Change in situation or address of Registered Office | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
288a - Notice of appointment of directors or secretaries | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 March 2002 | |
363s - Annual Return | 27 February 2002 | |
395 - Particulars of a mortgage or charge | 25 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
CERTNM - Change of name certificate | 28 February 2001 | |
287 - Change in situation or address of Registered Office | 27 February 2001 | |
NEWINC - New incorporation documents | 15 February 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 11 April 2019 | Outstanding |
N/A |
Debenture | 23 September 2009 | Fully Satisfied |
N/A |
Debenture | 07 August 2003 | Fully Satisfied |
N/A |
Rent deposit deed | 10 May 2002 | Fully Satisfied |
N/A |
Guarantee and debenture | 17 April 2001 | Fully Satisfied |
N/A |