- Company Overview for CENTRAL FISHPONDS LTD (03928854)
- Filing history for CENTRAL FISHPONDS LTD (03928854)
- People for CENTRAL FISHPONDS LTD (03928854)
- Charges for CENTRAL FISHPONDS LTD (03928854)
- More for CENTRAL FISHPONDS LTD (03928854)
| 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) |
|---|---|---|---|
| 04 Mar 2026 | CS01 | Confirmation statement made on 18 February 2026 with no updates | |
| 31 Dec 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
| 02 Mar 2025 | CS01 | Confirmation statement made on 18 February 2025 with no updates | |
| 01 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
| 24 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
| 15 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
| 27 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
| 16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
| 25 Mar 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
| 30 Nov 2021 | CH01 | Director's details changed for Mr John Masters on 30 November 2021 | |
| 30 Nov 2021 | AD01 | Registered office address changed from The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR England to Hambrook Lodge Hambrook Lane Chillham Canterbury Kent CT4 8DJ on 30 November 2021 | |
| 20 Oct 2021 | CERTNM |
Company name changed frontdoor properties LTD.\certificate issued on 20/10/21
|
|
| 20 Oct 2021 | CONNOT | Change of name notice | |
| 11 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
| 28 Apr 2021 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH to The Old Post Office 41-43 Market Place Chippenham Wiltshire SN15 3HR on 28 April 2021 | |
| 22 Mar 2021 | MR01 | Registration of charge 039288540008, created on 18 March 2021 | |
| 03 Mar 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
| 08 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 03 Mar 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
| 16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
| 10 Dec 2019 | AP01 | Appointment of Mr John Masters as a director on 9 December 2019 | |
| 10 Dec 2019 | TM01 | Termination of appointment of Thomas Anthony Galvin as a director on 9 December 2019 | |
| 01 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
| 22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
| 26 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with updates |