Advanced company searchLink opens in new window

14 FONNEREAU ROAD LIMITED

Company number 04617706

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)
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
  • GBP 20
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