Advanced company searchLink opens in new window

FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED

Company number 02663025

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jan 2016 AP04 Appointment of Fba (Directors & Secretaries) Ltd as a secretary on 1 January 2016
08 Jan 2016 TM02 Termination of appointment of Terry Butson as a secretary on 1 January 2016
09 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 16
12 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 16
18 Nov 2014 CH03 Secretary's details changed for Mr Terry Butson on 1 June 2014
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 16
22 Nov 2013 AD01 Registered office address changed from Yew Tree House the Shrubbery Church Street St Neots Cambridgeshire PE29 2BU United Kingdom on 22 November 2013
22 Nov 2013 CH01 Director's details changed for Emma Julia Freeman on 1 October 2013
22 Nov 2013 CH01 Director's details changed for Paul Adams on 1 October 2013
01 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Nov 2012 AD01 Registered office address changed from 30 Cambridge Street St Neots Cambridgeshire PE19 1JL on 28 November 2012
29 Oct 2012 AP01 Appointment of Emma Julia Freeman as a director
11 Sep 2012 AA Accounts for a small company made up to 31 December 2011
07 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
28 Nov 2011 TM01 Termination of appointment of Joseph Palmer as a director
12 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
13 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
09 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
17 Nov 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
17 Nov 2009 CH01 Director's details changed for Joseph Wlater Palmer on 17 November 2009
17 Nov 2009 CH01 Director's details changed for Paul Adams on 17 November 2009