274 FERME PARK ROAD MANAGEMENT COMPANY LTD
Status | ACTIVE |
Company No. | 05249731 |
Category | Private Limited Company |
Incorporated | 05 Oct 2004 |
Age | 19 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
274 FERME PARK ROAD MANAGEMENT COMPANY LTD is an active private limited company with number 05249731. It was incorporated 19 years, 9 months, 14 days ago, on 05 October 2004. The company address is 274 Ferme Park Road 274 Ferme Park Road, N8 9BL.
Company Fillings
Accounts with accounts type micro entity
Date: 07 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 05 Oct 2023
Action Date: 05 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-05
Documents
Cessation of a person with significant control
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Patrick Healy
Cessation date: 2023-10-03
Documents
Termination director company with name termination date
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Patrick Healy
Termination date: 2023-10-03
Documents
Capital allotment shares
Date: 18 Sep 2023
Action Date: 18 Sep 2023
Category: Capital
Type: SH01
Date: 2023-09-18
Capital : 6 GBP
Documents
Accounts with accounts type micro entity
Date: 12 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 05 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-05
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 05 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-05
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2020
Action Date: 05 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-05
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Appoint person director company with name date
Date: 21 Oct 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Gregory
Appointment date: 2019-04-05
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 05 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-05
Documents
Notification of a person with significant control
Date: 18 Oct 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Matthew Gregory
Notification date: 2019-04-05
Documents
Termination director company with name termination date
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Robinson
Termination date: 2019-04-05
Documents
Cessation of a person with significant control
Date: 16 Oct 2019
Action Date: 05 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Robinson
Cessation date: 2019-04-05
Documents
Accounts with accounts type micro entity
Date: 04 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2018
Action Date: 05 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-05
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2017
Action Date: 05 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 05 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel James Reynolds
Termination date: 2015-04-24
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 24 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Robinson
Appointment date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Appoint person director company with name date
Date: 02 Nov 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Patrick Healy
Appointment date: 2014-08-22
Documents
Termination secretary company with name termination date
Date: 02 Nov 2014
Action Date: 22 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alexander Burke
Termination date: 2014-08-22
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2013
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2012
Action Date: 05 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-05
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 05 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-05
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 05 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-05
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint person director company with name
Date: 14 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel James Reynolds
Documents
Termination director company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones
Documents
Annual return company with made up date full list shareholders
Date: 12 Oct 2009
Action Date: 05 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-05
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: David Jones
Documents
Change person director company with change date
Date: 12 Oct 2009
Action Date: 11 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-11
Officer name: Christopher Bond
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 08 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/07; full list of members
Documents
Accounts amended with made up date
Date: 21 Jul 2007
Action Date: 31 Oct 2005
Category: Accounts
Type: AAMD
Made up date: 2005-10-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 25 Oct 2005
Category: Capital
Type: 88(2)R
Description: Ad 05/10/04--------- £ si 3@1=3
Documents
Legacy
Date: 25 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/10/05; full list of members
Documents
Legacy
Date: 27 Oct 2004
Category: Capital
Type: 88(2)R
Description: Ad 05/10/04--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
CITY OF LONDON INVESTMENT MANAGEMENT COMPANY LIMITED
77 GRACECHURCH STREET,LONDON,EC3V 0AS
Number: | 02851236 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 8,WARRINGTON,WA2 7TG
Number: | 11848758 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 CLAYTON ROAD,CHICHESTER,PO20 9DF
Number: | 10944141 |
Status: | ACTIVE |
Category: | Private Limited Company |
191 QUEENS CRESCENT,LONDON,NW5 4DS
Number: | 09524510 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE CONNING TOWER MANAGEMENT COMPANY LIMITED
10 EXETER ROAD,,BH2 5AN
Number: | 03436757 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE OLD SUB STATION HALL HALLOUGHTON,BIRMINGHAM,B46 2HP
Number: | 10299462 |
Status: | ACTIVE |
Category: | Private Limited Company |