- Company Overview for FERNDALE COURT RESIDENTS LIMITED (01438765)
- Filing history for FERNDALE COURT RESIDENTS LIMITED (01438765)
- People for FERNDALE COURT RESIDENTS LIMITED (01438765)
- More for FERNDALE COURT RESIDENTS LIMITED (01438765)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Nov 2017 | AP01 | Appointment of Mrs Sarah Louise Tsang as a director on 29 March 2017 | |
10 Nov 2017 | TM01 | Termination of appointment of Mark Gein Pang Tsang as a director on 29 March 2017 | |
30 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Dec 2016 | CS01 |
01/11/16 Statement of Capital gbp 6
|
|
16 Dec 2016 | AP01 | Appointment of Mrs Jacqueline Ann Simmonds as a director on 5 December 2015 | |
17 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
26 Nov 2015 | TM01 | Termination of appointment of Rosalind Stephanie Dartnell as a director on 29 May 2015 | |
12 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
|
|
04 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
24 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Nov 2012 | AR01 | Annual return made up to 1 November 2012 with full list of shareholders | |
16 May 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
12 Apr 2012 | CH01 | Director's details changed for Mr Don Chapman on 12 April 2012 | |
30 Nov 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
30 Nov 2011 | TM01 | Termination of appointment of Juliet Uwagwu as a director | |
29 Nov 2011 | AP01 | Appointment of Mr Don Chapman as a director | |
29 Nov 2011 | AD01 | Registered office address changed from 1 Ferndale Court Westcombe Park Road London SE3 7QU United Kingdom on 29 November 2011 | |
29 Nov 2011 | AP03 | Appointment of Mr John Faid as a secretary | |
29 Nov 2011 | AP01 | Appointment of Mr John Faid as a director | |
29 Nov 2011 | TM01 | Termination of appointment of Juliet Uwagwu as a director | |
28 Nov 2011 | AP01 | Appointment of Rosalind Stephanie Dartnell as a director | |
28 Nov 2011 | CH01 | Director's details changed for Mrs Payal Montague on 1 November 2010 |