FONNEREAU MANAGEMENT COMPANY LIMITED
Company number 03002159
- Company Overview for FONNEREAU MANAGEMENT COMPANY LIMITED (03002159)
- Filing history for FONNEREAU MANAGEMENT COMPANY LIMITED (03002159)
- People for FONNEREAU MANAGEMENT COMPANY LIMITED (03002159)
- Registers for FONNEREAU MANAGEMENT COMPANY LIMITED (03002159)
- More for FONNEREAU MANAGEMENT COMPANY LIMITED (03002159)
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) |
---|---|---|---|
14 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 31 July 2023 with updates | |
27 Jun 2023 | TM02 | Termination of appointment of Andrew David Bigley as a secretary on 27 June 2023 | |
29 Oct 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
09 Sep 2022 | EW04RSS | Persons' with significant control register information at 9 September 2022 on withdrawal from the public register | |
09 Sep 2022 | EW04 | Withdrawal of the persons' with significant control register information from the public register | |
11 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
06 Sep 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
05 Aug 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
04 Sep 2020 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
12 Aug 2020 | AP01 | Appointment of Mr Charles Stephen Curry-Hyde as a director on 16 September 2019 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
30 May 2019 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
16 Aug 2018 | CS01 | Confirmation statement made on 31 July 2018 with no updates | |
02 Jul 2018 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
02 Feb 2018 | TM02 | Termination of appointment of a Roden Ltd as a secretary on 29 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from 18 the Bartlet Undercliff Road East Felixstone Suffolk IP11 7SN to Archdeacon's House Northgate Street Ipswich Suffolk IP1 3BX on 22 January 2018 | |
18 Jan 2018 | AP03 | Appointment of Andrew David Bigley as a secretary on 13 January 2018 | |
16 Aug 2017 | CS01 | Confirmation statement made on 31 July 2017 with updates | |
03 Jul 2017 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
08 Aug 2016 | EH04 | Elect to keep the persons' with significant control register information on the public register | |
08 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
21 Jul 2016 | ANNOTATION |
Rectified this document was removed from the public register on 12/09/2016 as it was invalid or ineffective
|
|
12 Jul 2016 | AA | Total exemption small company accounts made up to 30 April 2016 |