FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED
Company number 02663025
- Company Overview for FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED (02663025)
- Filing history for FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED (02663025)
- People for FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED (02663025)
- More for FERNDALE HOUSE (ST NEOTS) MANAGEMENT COMPANY LIMITED (02663025)
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
|
|
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
|
|
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
|
|
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 |