FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED
Company number 05246432
- Company Overview for FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05246432)
- Filing history for FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05246432)
- People for FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05246432)
- Registers for FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05246432)
- More for FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED (05246432)
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 |