Advanced company searchLink opens in new window

FLEMING ROAD MANAGEMENT COMPANY LIMITED

Company number 02566267

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)
21 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
02 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
09 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
19 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
09 Aug 2022 AD01 Registered office address changed from 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY England to 29 High Street East Uppingham Oakham LE15 9PY on 9 August 2022
16 Jun 2022 AD01 Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England to 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY on 16 June 2022
11 May 2022 AD01 Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF United Kingdom to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on 11 May 2022
10 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with updates
26 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
11 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with updates
19 Dec 2019 PSC04 Change of details for Mr Sarwan Singh Toor as a person with significant control on 19 December 2019
19 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with updates
19 Dec 2019 AD01 Registered office address changed from Lamin & White 65 Deans Street Oakham Rutland LE15 6AF to 65 Deans Street Oakham Rutland LE15 6AF on 19 December 2019
02 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
17 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with updates
26 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
07 Feb 2018 TM01 Termination of appointment of Ramnik Ramji Patel as a director on 31 January 2018
18 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
22 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 22
17 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 TM01 Termination of appointment of John Norman Bamberg as a director on 20 January 2015