Advanced company searchLink opens in new window

FERNDALE ROAD MANAGEMENT LIMITED

Company number 08959858

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)
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
28 Jul 2023 AA Micro company accounts made up to 31 October 2022
10 Jul 2023 AD01 Registered office address changed from Basement Flat, 7 Ferndale Rd London Basement Flat, 7 Ferndale Rd London SW4 7RJ to Basement Flat 7 Ferndale Rd London SW4 7RJ on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to Basement Flat, 7 Ferndale Rd London Basement Flat, 7 Ferndale Rd London SW4 7RJ on 10 July 2023
01 Jun 2023 AA Micro company accounts made up to 31 October 2021
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 26 March 2023 with updates
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2022 AA01 Previous accounting period shortened from 30 October 2021 to 29 October 2021
13 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with updates
14 Dec 2021 AD01 Registered office address changed from Azets C/O Anglo House Bell Lane Amersham HP6 6FA England to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 14 December 2021
29 Oct 2021 AA Micro company accounts made up to 31 October 2020
30 Apr 2021 CS01 Confirmation statement made on 26 March 2021 with updates
30 Jan 2021 AA Micro company accounts made up to 31 October 2019
30 Oct 2020 AA01 Current accounting period shortened from 31 October 2019 to 30 October 2019
30 Oct 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Azets C/O Anglo House Bell Lane Amersham HP6 6FA on 30 October 2020
15 Jun 2020 AP01 Appointment of Dr Graham Little as a director on 23 January 2020
15 Jun 2020 PSC01 Notification of Graham Little as a person with significant control on 20 January 2020
23 Apr 2020 CS01 Confirmation statement made on 26 March 2020 with updates
20 Apr 2020 TM01 Termination of appointment of Katie Michelle Phelan as a director on 27 January 2020
21 Nov 2019 AD01 Registered office address changed from 2 Ladbroke Walk London W11 3PW to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 November 2019
21 Nov 2019 PSC01 Notification of Caihua Cai as a person with significant control on 1 May 2019
21 Nov 2019 AP01 Appointment of Ms Caihua Cai as a director on 1 May 2019
08 Nov 2019 PSC07 Cessation of James Nicholas Malin as a person with significant control on 1 May 2019
08 Nov 2019 PSC07 Cessation of Howard David Malin as a person with significant control on 1 May 2019