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) |
---|---|---|---|
30 Jul 2013 | TM01 | Termination of appointment of James Jones as a director | |
30 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 27 August 2012 no member list | |
17 Sep 2012 | CH03 | Secretary's details changed for Mr Christopher John Gardner on 15 December 2011 | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
15 Sep 2011 | AR01 | Annual return made up to 27 August 2011 no member list | |
12 Apr 2011 | TM01 | Termination of appointment of Geraldine Heggie as a director | |
12 Apr 2011 | TM01 | Termination of appointment of Tracy Gray as a director | |
27 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
17 Sep 2010 | AR01 | Annual return made up to 27 August 2010 no member list | |
17 Sep 2010 | CH01 | Director's details changed for James Alexander Jones on 1 August 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Tracy Gray on 1 July 2010 | |
17 Sep 2010 | CH01 | Director's details changed for Geraldine Sarah Heggie on 1 August 2010 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
08 Sep 2009 | 363a | Annual return made up to 27/08/09 | |
22 Dec 2008 | 288b | Appointment terminated secretary hertford company secretaries LIMITED | |
22 Dec 2008 | 287 | Registered office changed on 22/12/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom | |
22 Dec 2008 | 288a | Secretary appointed christopher john gardner | |
13 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
04 Sep 2008 | 363a | Annual return made up to 27/08/08 | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR | |
27 Mar 2008 | 288b | Appointment terminated director cpm asset management LIMITED | |
27 Mar 2008 | 288b | Appointment terminated director hertford company secretaries LIMITED | |
27 Mar 2008 | 288a | Director appointed james alexander jones |