- Company Overview for 24 FERME PARK ROAD LIMITED (06722453)
- Filing history for 24 FERME PARK ROAD LIMITED (06722453)
- People for 24 FERME PARK ROAD LIMITED (06722453)
- More for 24 FERME PARK ROAD LIMITED (06722453)
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
|
|
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
|
|
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 |