Advanced company searchLink opens in new window

FERRY QUAYS BLOCK 2 FLAT MANAGEMENT COMPANY LIMITED

Company number 04424433

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)
06 Jun 2024 AP01 Appointment of Ms Young Eun Cho as a director on 5 June 2024
28 May 2024 TM01 Termination of appointment of Steven Timothy Davis as a director on 28 May 2024
13 May 2024 AP01 Appointment of Mr Hillol Nag as a director on 2 May 2024
10 May 2024 AP01 Appointment of Miss Anastasija Royce as a director on 2 May 2024
07 May 2024 AP01 Appointment of Mr Rajeshwar Ethiraj as a director on 2 May 2024
26 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Aug 2023 AP01 Appointment of Mr Jan David Imkampe as a director on 10 August 2023
14 Aug 2023 TM01 Termination of appointment of Raza Yanus as a director on 10 August 2023
04 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
26 Sep 2022 CH01 Director's details changed for Mr Raza Yanus on 26 September 2022
13 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 MA Memorandum and Articles of Association
30 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jun 2022 AP01 Appointment of Mr Steven Timothy Davis as a director on 9 June 2022
15 Jun 2022 AP01 Appointment of Mr Raza Yanus as a director on 9 June 2022
28 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
19 Jan 2022 TM01 Termination of appointment of Harold Livingstone Benham as a director on 18 January 2022
18 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
20 Jan 2021 CH04 Secretary's details changed for Rendall and Rittner Limited on 20 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
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
27 Apr 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
27 Sep 2019 AA Total exemption full accounts made up to 31 March 2019