Having been setup in 2001, House of Famuir Ltd has its registered office in Cambridgeshire, it's status is listed as "Active". The company has 4 directors listed 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 |