Advanced company searchLink opens in new window

24 FERME PARK ROAD LIMITED

Company number 06722453

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)
11 Nov 2015 CH01 Director's details changed for Mrs Martine Anne Wright on 31 October 2010
01 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP .06
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
10 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-10
  • GBP .06
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
17 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
18 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
18 Sep 2011 AA Total exemption small company accounts made up to 31 October 2009
16 Sep 2011 AR01 Annual return made up to 14 October 2010 with full list of shareholders
25 Mar 2010 AP03 Appointment of Mr Patrick Martin Mulcahy as a secretary
27 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2010 AR01 Annual return made up to 14 October 2009 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Martine Anne Wright on 1 October 2009
23 Feb 2010 TM02 Termination of appointment of Karen Campbell as a secretary
23 Feb 2010 CH01 Director's details changed for Tim Vernon on 1 October 2009
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2009 288a Director appointed tim vernon
10 Dec 2008 287 Registered office changed on 10/12/2008 from, p o box 55 7 spa road, london, SE16 3QQ, england
21 Nov 2008 288b Appointment terminated director lynn hughes
21 Nov 2008 288a Secretary appointed karen doreen campbell
21 Nov 2008 288a Director appointed martine anne wright
14 Oct 2008 NEWINC Incorporation