- Company Overview for 38-40 FERNLEA RD LTD (11359561)
- Filing history for 38-40 FERNLEA RD LTD (11359561)
- People for 38-40 FERNLEA RD LTD (11359561)
- Charges for 38-40 FERNLEA RD LTD (11359561)
- More for 38-40 FERNLEA RD LTD (11359561)
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) |
---|---|---|---|
01 Nov 2024 | TM01 | Termination of appointment of Simon Davies as a director on 21 October 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with updates | |
09 Jul 2024 | AP01 | Appointment of Miss Daisy Wright as a director on 2 May 2024 | |
08 Jul 2024 | AA | Micro company accounts made up to 31 May 2024 | |
08 Jul 2024 | AP01 | Appointment of Miss Jade Lilah Widdows as a director on 2 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Natasha Williams as a director on 2 July 2024 | |
04 Jun 2024 | TM01 | Termination of appointment of Tom Snelling as a director on 2 May 2024 | |
19 Jul 2023 | AA | Micro company accounts made up to 31 May 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
25 Aug 2022 | AA | Micro company accounts made up to 31 May 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
27 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
19 Jul 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
19 Jul 2021 | AP01 | Appointment of Ms Saoirse O'reilly as a director on 25 June 2021 | |
19 Jul 2021 | TM01 | Termination of appointment of Will Mullins as a director on 25 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 13 May 2021 with no updates | |
12 Feb 2021 | CH01 | Director's details changed for Mr Barry Curran on 1 January 2021 | |
30 Jun 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
03 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
28 May 2020 | CS01 | Confirmation statement made on 13 May 2020 with updates | |
28 May 2020 | MR05 | All of the property or undertaking has been released from charge 113595610001 | |
27 May 2020 | AP01 | Appointment of Ms Ella Mankarious as a director on 25 May 2020 | |
27 May 2020 | AP01 | Appointment of Ms Natasha Williams as a director on 25 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from 51 Byrne Rd Balham London Greater London SW12 9HZ United Kingdom to 38 Fernlea Road London SW12 9RN on 26 May 2020 | |
26 May 2020 | PSC07 | Cessation of Michael Graham Fox as a person with significant control on 25 May 2020 |