- Company Overview for FORDINGTON MANOR ESTATES LIMITED (03146421)
- Filing history for FORDINGTON MANOR ESTATES LIMITED (03146421)
- People for FORDINGTON MANOR ESTATES LIMITED (03146421)
- Charges for FORDINGTON MANOR ESTATES LIMITED (03146421)
- More for FORDINGTON MANOR ESTATES LIMITED (03146421)
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 Feb 2025 | CS01 | Confirmation statement made on 23 January 2025 with updates | |
06 Feb 2025 | PSC04 | Change of details for Mrs Anita Marcia Rees as a person with significant control on 23 January 2025 | |
06 Feb 2025 | PSC04 | Change of details for Mrs Anita Marcia Rees as a person with significant control on 23 January 2025 | |
03 Feb 2025 | PSC04 | Change of details for Mrs Anita Marcia Rees as a person with significant control on 23 January 2025 | |
11 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with updates | |
08 Nov 2023 | TM01 | Termination of appointment of Anita Marcia Rees as a director on 31 July 2023 | |
11 Sep 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with updates | |
10 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
18 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
06 Jan 2022 | AP03 | Appointment of Mrs Sally Jane Ladyman as a secretary on 15 December 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 15 January 2021 with updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
25 Jan 2021 | CH01 | Director's details changed for Mrs Anita Marcia Rees on 25 January 2021 | |
18 Jun 2020 | AD01 | Registered office address changed from 15 Gannetts Park Gannetts Park Swanage BH19 1PF England to 31a Charnham Street Hungerford Berkshire RG17 0EJ on 18 June 2020 | |
17 Jun 2020 | CH01 | Director's details changed for Mr Richard Derek Farnes on 5 June 2020 | |
27 May 2020 | AD01 | Registered office address changed from 111 Headswell Avenue Headswell Avenue Bournemouth BH10 6LA England to 15 Gannetts Park Gannetts Park Swanage BH19 1PF on 27 May 2020 | |
13 May 2020 | TM01 | Termination of appointment of Ian Louis Farnes as a director on 24 February 2020 | |
13 May 2020 | AD01 | Registered office address changed from 15 Gannetts Park Swanage Dorset BH19 1PF to 111 Headswell Avenue Headswell Avenue Bournemouth BH10 6LA on 13 May 2020 | |
13 May 2020 | PSC07 | Cessation of Ian Louis Farnes as a person with significant control on 24 February 2020 | |
13 May 2020 | TM02 | Termination of appointment of Ian Louis Farnes as a secretary on 24 February 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 15 January 2020 with updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |