FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED
Company number 04202494
- Company Overview for FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED (04202494)
- Filing history for FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED (04202494)
- People for FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED (04202494)
- More for FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED (04202494)
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) |
---|---|---|---|
17 Feb 2025 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 14 February 2025 | |
23 Dec 2024 | TM01 | Termination of appointment of Sunita Verma as a director on 18 December 2024 | |
06 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
31 Oct 2024 | AP01 | Appointment of Ms Sunita Verma as a director on 10 July 2024 | |
20 Aug 2024 | AP01 | Appointment of Mr Colin Meads Omri as a director on 20 July 2024 | |
10 Jul 2024 | AP01 | Appointment of Ms Josephine Patricia Buckley as a director on 10 July 2024 | |
10 Jul 2024 | AP01 | Appointment of Mrs Esther Maria Duran Fernandez as a director on 10 July 2024 | |
10 Jul 2024 | AP01 | Appointment of Mr Milan Shah as a director on 10 July 2024 | |
03 Jul 2024 | TM01 | Termination of appointment of Sandra Doreen Moore as a director on 3 July 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 20 April 2024 with no updates | |
04 Mar 2024 | TM01 | Termination of appointment of Laurie Lesley Denton as a director on 29 February 2024 | |
16 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Oct 2023 | TM01 | Termination of appointment of Nicholas David Bailey as a director on 11 October 2023 | |
02 May 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Jul 2022 | MA | Memorandum and Articles of Association | |
30 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
29 Jun 2022 | AP01 | Appointment of Mr Michael Denniss as a director on 9 June 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with no updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 20 April 2021 with no updates | |
15 Feb 2021 | AP01 | Appointment of Mr Nicholas David Bailey as a director on 3 February 2021 | |
19 Jan 2021 | CH01 | Director's details changed for Miss Sandra Doreen Moore on 19 January 2021 | |
19 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 19 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 |