- Company Overview for SHEMRON HOMES (FERNDOWN) LIMITED (10529320)
- Filing history for SHEMRON HOMES (FERNDOWN) LIMITED (10529320)
- People for SHEMRON HOMES (FERNDOWN) LIMITED (10529320)
- Charges for SHEMRON HOMES (FERNDOWN) LIMITED (10529320)
- More for SHEMRON HOMES (FERNDOWN) LIMITED (10529320)
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) |
---|---|---|---|
10 Jan 2025 | CS01 | Confirmation statement made on 30 November 2024 with no updates | |
30 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
23 Feb 2024 | PSC02 | Notification of Shemron Homes (Dorset) Limited as a person with significant control on 22 February 2024 | |
23 Feb 2024 | PSC07 | Cessation of Hashem Karimzadeh-Ardibili as a person with significant control on 22 February 2024 | |
15 Feb 2024 | PSC01 | Notification of Hashem Karimzadeh-Ardibili as a person with significant control on 14 February 2024 | |
15 Feb 2024 | PSC07 | Cessation of Hashem Karimzadeh-Ardabilli as a person with significant control on 14 February 2024 | |
19 Jan 2024 | PSC01 | Notification of Hashem Karimzadeh-Ardabilli as a person with significant control on 18 January 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 30 November 2023 with no updates | |
26 Oct 2023 | TM01 | Termination of appointment of Ian Michael David Dunesby as a director on 12 October 2023 | |
26 Oct 2023 | PSC07 | Cessation of Ian Dunesby as a person with significant control on 12 October 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
24 Jan 2023 | MR04 | Satisfaction of charge 105293200008 in full | |
24 Jan 2023 | MR04 | Satisfaction of charge 105293200007 in full | |
30 Nov 2022 | CS01 | Confirmation statement made on 30 November 2022 with no updates | |
26 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 15 December 2021 with no updates | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Aug 2021 | AD01 | Registered office address changed from Suite 5 Brightwater House Market Place Ringwood BH24 1AP United Kingdom to 3 Shaftesbury Close West Moors Ferndown BH22 0DZ on 13 August 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Dec 2019 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
08 Oct 2019 | MR04 | Satisfaction of charge 105293200006 in full | |
23 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
08 Aug 2019 | MR04 | Satisfaction of charge 105293200005 in full | |
02 Aug 2019 | MR01 | Registration of charge 105293200008, created on 26 July 2019 |