Advanced company searchLink opens in new window

FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED

Company number 05216398

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 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 December 2017
18 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
05 Oct 2017 PSC08 Notification of a person with significant control statement
02 Oct 2017 AA Micro company accounts made up to 31 December 2016
08 Aug 2017 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 1 August 2017
08 Aug 2017 AD01 Registered office address changed from 19 19 Beckett Road Netherene on the Hill Coulsdon Surrey CR5 1RZ Great Britain to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 8 August 2017
12 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
05 Apr 2017 AD01 Registered office address changed from Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS to 19 19 Beckett Road Netherene on the Hill Coulsdon Surrey CR5 1RZ on 5 April 2017
05 Apr 2017 TM02 Termination of appointment of Christopher John Gardner as a secretary on 1 April 2017
20 Feb 2017 TM01 Termination of appointment of Stephen James Board as a director on 20 February 2017
20 Feb 2017 TM01 Termination of appointment of Suzanne Chappell as a director on 20 February 2017
20 Feb 2017 AP01 Appointment of Mr Matthew Michael Ford as a director on 1 January 2017
20 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Sep 2016 CS01 Confirmation statement made on 27 August 2016 with updates
19 Jan 2016 AP01 Appointment of Mr Daniel Jose Cruz as a director on 21 December 2015
01 Oct 2015 AP01 Appointment of Mr Stephen James Board as a director on 16 June 2015
17 Sep 2015 AR01 Annual return made up to 27 August 2015 no member list
02 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
11 Jun 2015 AD01 Registered office address changed from 149 Addington Road South Croydon Surrey CR2 8LH to Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS on 11 June 2015
17 Oct 2014 AR01 Annual return made up to 27 August 2014 no member list
22 Aug 2014 AA Total exemption full accounts made up to 31 December 2013
24 Sep 2013 AR01 Annual return made up to 27 August 2013 no member list
10 Sep 2013 AD01 Registered office address changed from Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS on 10 September 2013
30 Jul 2013 AP01 Appointment of Miss Suzanne Chappell as a director