- Company Overview for 25 FERNHURST ROAD LIMITED (02451401)
- Filing history for 25 FERNHURST ROAD LIMITED (02451401)
- People for 25 FERNHURST ROAD LIMITED (02451401)
- More for 25 FERNHURST ROAD LIMITED (02451401)
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 Dec 2017 | CS01 | Confirmation statement made on 2 December 2017 with updates | |
14 Dec 2017 | AP03 | Appointment of Miss Lucy Mitchell as a secretary on 1 December 2017 | |
14 Dec 2017 | AA | Micro company accounts made up to 30 March 2017 | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 30 March 2016 | |
12 Dec 2016 | TM01 | Termination of appointment of Lucy Fayed as a director on 5 August 2016 | |
12 Dec 2016 | AP01 | Appointment of Miss Laura Bartlett as a director on 6 August 2016 | |
12 Dec 2016 | CS01 | Confirmation statement made on 2 December 2016 with updates | |
02 Dec 2015 | AR01 |
Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 March 2015 | |
10 Jan 2015 | AA | Total exemption small company accounts made up to 30 March 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
29 Dec 2013 | AR01 |
Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-29
|
|
28 Dec 2013 | AA | Total exemption small company accounts made up to 30 March 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 4 December 2012 with full list of shareholders | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 30 March 2012 | |
04 Dec 2011 | AA | Total exemption small company accounts made up to 30 March 2011 | |
04 Dec 2011 | AR01 | Annual return made up to 4 December 2011 with full list of shareholders | |
04 Dec 2011 | TM01 | Termination of appointment of Richard Gloster as a director | |
04 Dec 2011 | TM01 | Termination of appointment of Ahmad Fayed as a director | |
04 Aug 2011 | AP01 | Appointment of Dr Lucy Fayed as a director | |
04 Aug 2011 | AP01 | Appointment of Dr Ahmad Wassim Fayed as a director | |
31 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
30 Jan 2011 | AA | Total exemption small company accounts made up to 30 March 2010 | |
30 Jan 2011 | TM02 | Termination of appointment of Richard Gloster as a secretary | |
30 Jan 2011 | TM01 | Termination of appointment of Simon Daniell as a director |