Advanced company searchLink opens in new window

FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED

Company number 05246432

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)
24 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
15 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Apr 2018 TM01 Termination of appointment of Stephen James Board Monroe-Board as a director on 24 April 2018
23 Mar 2018 AP01 Appointment of Mr Matthew Michael Ford as a director on 23 March 2018
21 Mar 2018 PSC08 Notification of a person with significant control statement
21 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 21 March 2018
06 Feb 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
09 Aug 2017 TM02 Termination of appointment of Harper Stone Properties Ltd as a secretary on 1 August 2017
09 Aug 2017 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 1 August 2017
09 Aug 2017 AD01 Registered office address changed from Suite 1, Hova House Hova Villas Hove BN3 3DH England to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 9 August 2017
07 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
12 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 12 January 2016 no member list
07 Apr 2016 CH01 Director's details changed for Mr Daniel Jose Cruz on 1 December 2014
07 Apr 2016 CH01 Director's details changed for Mr Stephen James Board Monroe-Board on 1 December 2014
20 Nov 2015 AD01 Registered office address changed from C/O Harper Stone Properties Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH to Suite 1, Hova House Hova Villas Hove BN3 3DH on 20 November 2015
17 Nov 2015 AA Accounts for a dormant company made up to 31 December 2014
06 Feb 2015 AR01 Annual return made up to 12 January 2015 no member list
06 Jan 2015 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 1 December 2014
06 Jan 2015 AP04 Appointment of Harper Stone Properties Ltd as a secretary on 1 December 2014
06 Jan 2015 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to C/O Harper Stone Properties Ltd Hova House 1 Hova Villas Hove East Sussex BN3 3DH on 6 January 2015
24 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013