- Company Overview for 33 FERNDALE MANAGEMENT LIMITED (01816859)
- Filing history for 33 FERNDALE MANAGEMENT LIMITED (01816859)
- People for 33 FERNDALE MANAGEMENT LIMITED (01816859)
- More for 33 FERNDALE MANAGEMENT LIMITED (01816859)
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) |
---|---|---|---|
10 Sep 2015 | AR01 |
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
02 Apr 2015 | AP03 | Appointment of Helen Adie Valentine as a secretary on 28 January 2015 | |
01 Apr 2015 | TM02 | Termination of appointment of Cheryl Brown as a secretary on 14 February 2015 | |
10 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | AR01 |
Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-09-05
|
|
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
05 Sep 2012 | AR01 | Annual return made up to 7 August 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
30 Aug 2011 | AR01 | Annual return made up to 7 August 2011 with full list of shareholders | |
03 Mar 2011 | CH01 | Director's details changed for Gilean Innes on 20 August 2010 | |
03 Mar 2011 | AP01 | Appointment of William Ripley as a director | |
24 Feb 2011 | TM01 | Termination of appointment of Stephen Johnson as a director | |
04 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
03 Oct 2010 | TM02 | Termination of appointment of Abir Hamza Goodacre as a secretary | |
03 Oct 2010 | AP03 | Appointment of Cheryl Brown as a secretary | |
24 Aug 2010 | AR01 | Annual return made up to 7 August 2010 with full list of shareholders | |
29 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 Sep 2009 | 288c | Secretary's change of particulars / abir goodacre / 30/09/2009 | |
21 Sep 2009 | 363a | Return made up to 07/08/09; full list of members | |
20 Sep 2009 | 288a | Director appointed stephen johnson | |
20 Sep 2009 | 288b | Appointment terminated director paul nash | |
31 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
25 Sep 2008 | 363a | Return made up to 07/08/08; full list of members |