- Company Overview for FOUNTAIN COURT (SYDENHAM) LIMITED (04207973)
- Filing history for FOUNTAIN COURT (SYDENHAM) LIMITED (04207973)
- People for FOUNTAIN COURT (SYDENHAM) LIMITED (04207973)
- More for FOUNTAIN COURT (SYDENHAM) LIMITED (04207973)
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) |
---|---|---|---|
02 Jan 2024 | TM01 | Termination of appointment of Joyce Mary Cole as a director on 2 January 2024 | |
23 Nov 2023 | CS01 | Confirmation statement made on 22 November 2023 with no updates | |
25 Sep 2023 | AA | Micro company accounts made up to 25 December 2022 | |
28 Nov 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Ltd on 28 November 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 25 December 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
24 May 2021 | AA | Accounts for a dormant company made up to 25 December 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
26 Aug 2020 | AA | Accounts for a dormant company made up to 25 December 2019 | |
04 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with no updates | |
02 Sep 2019 | AA | Accounts for a dormant company made up to 25 December 2018 | |
02 May 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 25 December 2017 | |
02 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
22 Sep 2017 | AA | Accounts for a dormant company made up to 25 December 2016 | |
02 May 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
31 Aug 2016 | AA | Total exemption full accounts made up to 25 December 2015 | |
11 Jul 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-07-11
|
|
25 Sep 2015 | AA | Total exemption full accounts made up to 25 December 2014 | |
05 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
15 Oct 2014 | AA | Full accounts made up to 25 December 2013 | |
23 Jul 2014 | AD01 | Registered office address changed from The Estate Offices 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 | |
22 Jul 2014 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 | |
22 Jul 2014 | TM02 | Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 |