FERNCEDAR PROPERTY MANAGEMENT LIMITED
Company number 05157292
- Company Overview for FERNCEDAR PROPERTY MANAGEMENT LIMITED (05157292)
- Filing history for FERNCEDAR PROPERTY MANAGEMENT LIMITED (05157292)
- People for FERNCEDAR PROPERTY MANAGEMENT LIMITED (05157292)
- More for FERNCEDAR PROPERTY MANAGEMENT LIMITED (05157292)
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) |
---|---|---|---|
23 Aug 2024 | AA | Micro company accounts made up to 30 November 2023 | |
06 Jun 2024 | CS01 | Confirmation statement made on 6 June 2024 with no updates | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
03 Aug 2023 | CH01 | Director's details changed for Mr Neil Anthony Cullen on 3 August 2023 | |
03 Aug 2023 | PSC04 | Change of details for Mr Neil Anthony Cullen as a person with significant control on 3 August 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with no updates | |
26 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
14 Jul 2022 | CS01 | Confirmation statement made on 11 June 2022 with no updates | |
27 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
19 Jul 2021 | CS01 | Confirmation statement made on 11 June 2021 with no updates | |
10 Feb 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Feb 2021 | AA | Micro company accounts made up to 30 November 2019 | |
26 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Jun 2020 | CS01 | Confirmation statement made on 11 June 2020 with no updates | |
28 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 11 June 2019 with no updates | |
23 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 11 June 2018 with updates | |
09 Oct 2017 | AA | Micro company accounts made up to 30 November 2016 | |
18 Sep 2017 | AD01 | Registered office address changed from 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ England to Hayhills House Hayhills Road Silsden Keighley West Yorkshire BD20 9NE on 18 September 2017 | |
28 Jun 2017 | PSC01 | Notification of Neil Anthony Cullen as a person with significant control on 18 June 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with no updates | |
28 Jun 2017 | AD01 | Registered office address changed from C/O Stead Robinson Ltd Scotgate House 2 Scotgate Road Honley Holmfirth HD9 6GD to 25 Queens Square Business Park Huddersfield Road Honley Holmfirth HD9 6QZ on 28 June 2017 | |
10 Oct 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-10-10
|
|
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |