Advanced company searchLink opens in new window

FDL ENFIELD ROAD MANAGEMENT COMPANY LIMITED

Company number 07515112

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)
04 Jun 2015 AA Total exemption full accounts made up to 28 February 2015
19 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
  • GBP 4
10 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
18 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 4
24 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
01 Oct 2013 AD01 Registered office address changed from 28 Endfield Road Bournemouth Dorset BH9 1TH on 1 October 2013
01 Oct 2013 TM02 Termination of appointment of Mark Broadley as a secretary
01 Oct 2013 AP03 Appointment of Mr Stephen Trevor Owens as a secretary
10 May 2013 AP01 Appointment of Mr Richard Peter Doe as a director
10 May 2013 AP01 Appointment of Ms Anna Theresa Klaassen as a director
10 May 2013 AP01 Appointment of Mrs Michelle Giles as a director
05 Feb 2013 AR01 Annual return made up to 3 February 2013 with full list of shareholders
23 Jan 2013 AA Total exemption small company accounts made up to 29 February 2012
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
12 Dec 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
12 Dec 2012 TM01 Termination of appointment of Kevin Perris as a director
12 Dec 2012 TM01 Termination of appointment of Myles Bridges as a director
29 Nov 2012 AP01 Appointment of Mr Mark Broadley as a director
29 Nov 2012 AD01 Registered office address changed from 128 Purewell Christchurch Dorset BH23 1EU United Kingdom on 29 November 2012
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2012 AP03 Appointment of Mark Broadley as a secretary
16 May 2012 TM01 Termination of appointment of Kevin Perris as a director
16 May 2012 TM01 Termination of appointment of Myles Bridges as a director
03 Feb 2011 NEWINC Incorporation