Advanced company searchLink opens in new window

FOUNTAIN COURT (SYDENHAM) LIMITED

Company number 04207973

Filter by category

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)
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
  • GBP 7
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
  • GBP 11
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