- Company Overview for 14 FONNEREAU ROAD LIMITED (04617706)
- Filing history for 14 FONNEREAU ROAD LIMITED (04617706)
- People for 14 FONNEREAU ROAD LIMITED (04617706)
- More for 14 FONNEREAU ROAD LIMITED (04617706)
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) |
---|---|---|---|
18 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
10 Sep 2024 | AD01 | Registered office address changed from 35 Anglesea Road Ipswich Suffolk IP1 3PS England to Broom Vale House Bramford Road Little Blakenham Suffolk IP8 4JU on 10 September 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
06 Jan 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Jan 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
28 Nov 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2023 | PSC04 | Change of details for Mr Greg Alexander Munro Taylor as a person with significant control on 3 May 2023 | |
03 May 2023 | PSC04 | Change of details for Mr Greg Alexander Munro Taylor as a person with significant control on 3 May 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Gregory Alexander Munro Taylor on 14 April 2023 | |
03 May 2023 | AD01 | Registered office address changed from 35 Anglesea Road 35 Anglesea Road Ipswich Suffolk IP1 3PS England to 35 Anglesea Road Ipswich Suffolk IP1 3PS on 3 May 2023 | |
03 May 2023 | PSC01 | Notification of Greg Alexander Munro Taylor as a person with significant control on 6 April 2023 | |
26 Apr 2023 | CS01 | Confirmation statement made on 26 April 2023 with updates | |
26 Apr 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
26 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 6 April 2023
|
|
19 May 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
05 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 Dec 2021 | PSC07 | Cessation of Roger John Day as a person with significant control on 19 December 2021 | |
04 Nov 2021 | AP01 | Appointment of Mr Connor Paul Bennett as a director on 22 October 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Roger John Day as a director on 22 October 2021 | |
22 Oct 2021 | TM02 | Termination of appointment of Roger Day as a secretary on 22 October 2021 | |
22 Oct 2021 | AD01 | Registered office address changed from 26 B Fonnereau Road Ipswich IP1 3JP England to 35 Anglesea Road 35 Anglesea Road Ipswich Suffolk IP1 3PS on 22 October 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
19 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
11 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates |