119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED
Company number 05424591
- Company Overview for 119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED (05424591)
- Filing history for 119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED (05424591)
- People for 119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED (05424591)
- More for 119 FERNDALE ROAD MANAGEMENT COMPANY LIMITED (05424591)
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) |
---|---|---|---|
28 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Nov 2024 | TM01 | Termination of appointment of Lloyd Preston Stemple as a director on 12 November 2024 | |
07 Nov 2024 | AP01 | Appointment of Johnathan Robert Biring as a director on 7 November 2024 | |
13 Apr 2024 | CS01 | Confirmation statement made on 13 April 2024 with no updates | |
05 Oct 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
05 Jun 2023 | AD01 | Registered office address changed from Basement Flat, 119 Ferndale Road Basement Flat, 119 Ferndale Road London SW4 7RL England to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 5 June 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 13 April 2023 with no updates | |
18 Apr 2023 | AD01 | Registered office address changed from Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX England to Basement Flat, 119 Ferndale Road Basement Flat, 119 Ferndale Road London SW4 7RL on 18 April 2023 | |
27 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
02 Jun 2022 | CS01 | Confirmation statement made on 13 April 2022 with no updates | |
01 Feb 2022 | CH01 | Director's details changed for Mr Lloyd Preston Stemple on 1 February 2022 | |
01 Feb 2022 | AP01 | Appointment of Mr Lloyd Preston Stemple as a director on 1 February 2022 | |
27 Jan 2022 | AD01 | Registered office address changed from 304 Cinnamon Wharf 24 Shad Thames London SE1 2YJ to Newtown House 38 Newtown Road Liphook Hampshire GU30 7DX on 27 January 2022 | |
25 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
02 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
13 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with no updates | |
18 May 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
19 Apr 2017 | TM01 | Termination of appointment of Justin Mcguire as a director on 22 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |