Advanced company searchLink opens in new window

FERNWOOD PLACE (MANOR ROAD NORTH) MANAGEMENT LIMITED

Company number 10457299

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)
22 Feb 2024 AA Micro company accounts made up to 31 December 2023
16 Feb 2024 CH04 Secretary's details changed for Gcs Estate Management Ltd on 8 August 2022
03 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
30 Aug 2023 AA Micro company accounts made up to 31 December 2022
06 Jan 2023 TM01 Termination of appointment of Simon Andrew Hardy as a director on 30 November 2022
04 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
02 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
29 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
11 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
25 Mar 2019 PSC08 Notification of a person with significant control statement
18 Mar 2019 PSC07 Cessation of Garry Charles Walton as a person with significant control on 18 March 2019
13 Mar 2019 AP01 Appointment of Mr Thomas Hitchings as a director on 26 November 2018
12 Mar 2019 AP04 Appointment of Gcs Estate Management Ltd as a secretary on 26 November 2018
12 Mar 2019 TM01 Termination of appointment of Garry Charles Walton as a director on 12 March 2019
12 Mar 2019 TM01 Termination of appointment of Karen Walton as a director on 12 March 2019
12 Mar 2019 TM02 Termination of appointment of Garry Charles Walton as a secretary on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from PO Box 12 27 Old Gloucester Street London London WC1N 3XX United Kingdom to Springfield House 23 Oatlands Drive Weybridge Surrey KT13 9LZ on 12 March 2019
05 Mar 2019 AP01 Appointment of Mr Simon Andrew Hardy as a director on 26 November 2018
07 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
06 Jul 2018 AA Micro company accounts made up to 31 December 2017
20 Jun 2018 CS01 Confirmation statement made on 1 November 2017 with no updates