Advanced company searchLink opens in new window

FERRY QUAYS BLOCK 1 FLAT MANAGEMENT COMPANY LIMITED

Company number 04202494

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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