FDL ENFIELD ROAD MANAGEMENT COMPANY LIMITED
Company number 07515112
- Company Overview for FDL ENFIELD ROAD MANAGEMENT COMPANY LIMITED (07515112)
- Filing history for FDL ENFIELD ROAD MANAGEMENT COMPANY LIMITED (07515112)
- People for FDL ENFIELD ROAD MANAGEMENT COMPANY LIMITED (07515112)
- More for FDL ENFIELD ROAD MANAGEMENT COMPANY LIMITED (07515112)
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
|
|
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
|
|
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 |