FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED
Company number 05216398
- Company Overview for FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05216398)
- Filing history for FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05216398)
- People for FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05216398)
- Registers for FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05216398)
- More for FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05216398)
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 |