276 FERME PARK RD LIMITED
Status | ACTIVE |
Company No. | 02293592 |
Category | Private Limited Company |
Incorporated | 07 Sep 1988 |
Age | 35 years, 8 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
276 FERME PARK RD LIMITED is an active private limited company with number 02293592. It was incorporated 35 years, 8 months, 19 days ago, on 07 September 1988. The company address is 276 Ferme Park Road 276 Ferme Park Road, London, N8 9BL.
Company Fillings
Confirmation statement with no updates
Date: 04 May 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Accounts with accounts type dormant
Date: 20 Jul 2023
Action Date: 01 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-01
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Appoint person director company with name date
Date: 05 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joseph Samuel Pallis Sack
Appointment date: 2023-05-03
Documents
Termination director company with name termination date
Date: 03 May 2023
Action Date: 03 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-03
Officer name: Simon Partridge
Documents
Notification of a person with significant control
Date: 03 May 2023
Action Date: 24 Apr 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-04-24
Psc name: Joseph Samuel Pallis Sack
Documents
Cessation of a person with significant control
Date: 15 Mar 2023
Action Date: 08 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Partridge
Cessation date: 2023-02-08
Documents
Accounts with accounts type dormant
Date: 12 Sep 2022
Action Date: 01 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-01
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Notification of a person with significant control
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-09-01
Psc name: Joshua Berek David Morris Bruer
Documents
Cessation of a person with significant control
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-09-01
Psc name: Scott-Anthony Howard Morrison
Documents
Appoint person director company with name date
Date: 03 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Joshua Berek David Morris Bruer
Appointment date: 2021-09-01
Documents
Termination director company with name termination date
Date: 02 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Howard Morrison
Termination date: 2021-09-01
Documents
Termination secretary company with name termination date
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-09
Officer name: Scott-Anthony Howard Morrison
Documents
Appoint person secretary company with name date
Date: 09 Aug 2021
Action Date: 09 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sabina Siemicka
Appointment date: 2021-08-09
Documents
Accounts with accounts type dormant
Date: 29 Jun 2021
Action Date: 01 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-01
Documents
Confirmation statement with no updates
Date: 25 Apr 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type dormant
Date: 23 Sep 2020
Action Date: 01 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-01
Documents
Confirmation statement with no updates
Date: 05 May 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Accounts with accounts type dormant
Date: 01 Jul 2019
Action Date: 01 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-01
Documents
Confirmation statement with no updates
Date: 25 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Accounts with accounts type dormant
Date: 29 Jun 2018
Action Date: 01 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-01
Documents
Confirmation statement with updates
Date: 03 May 2018
Action Date: 22 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-22
Documents
Notification of a person with significant control
Date: 03 May 2018
Action Date: 22 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-04-22
Psc name: Sabina Siemicka
Documents
Appoint person director company with name date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-04-30
Officer name: Ms Sabina Siemicka
Documents
Termination director company with name termination date
Date: 30 Apr 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laura Margaret Cannon
Termination date: 2018-04-30
Documents
Accounts with accounts type dormant
Date: 18 Jul 2017
Action Date: 01 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-01
Documents
Confirmation statement with updates
Date: 03 May 2017
Action Date: 22 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-22
Documents
Accounts with accounts type dormant
Date: 18 Aug 2016
Action Date: 01 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2016
Action Date: 22 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-22
Documents
Accounts with accounts type dormant
Date: 20 Jul 2015
Action Date: 01 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-01
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type dormant
Date: 01 Jul 2014
Action Date: 01 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-01
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Appoint person secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Scott-Anthony Howard Morrison
Documents
Termination secretary company with name
Date: 06 May 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jayne Hutchinson
Documents
Accounts with accounts type dormant
Date: 13 Aug 2013
Action Date: 01 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-01
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change person secretary company with change date
Date: 17 May 2013
Action Date: 20 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-20
Officer name: Jayne Elizabeth Hutchinson
Documents
Termination director company with name
Date: 17 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Hutchinson
Documents
Appoint person director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Partridge
Documents
Termination director company with name
Date: 16 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jayne Hutchinson
Documents
Accounts with accounts type dormant
Date: 22 Jul 2012
Action Date: 01 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-01
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type dormant
Date: 09 Jul 2011
Action Date: 01 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-01
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Accounts with accounts type dormant
Date: 08 Jul 2010
Action Date: 01 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-01
Documents
Annual return company with made up date full list shareholders
Date: 23 Apr 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jayne Elizabeth Hutchinson
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Scott Morrison
Change date: 2010-04-22
Documents
Change person director company with change date
Date: 23 Apr 2010
Action Date: 22 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-22
Officer name: Miss Laura Margaret Cannon
Documents
Accounts with accounts type dormant
Date: 19 Aug 2009
Action Date: 01 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-01
Documents
Legacy
Date: 05 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Aug 2008
Action Date: 01 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-01
Documents
Legacy
Date: 24 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type dormant
Date: 22 Aug 2007
Action Date: 01 Nov 2003
Category: Accounts
Type: AA
Made up date: 2003-11-01
Documents
Accounts with accounts type dormant
Date: 21 Aug 2007
Action Date: 01 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-01
Documents
Legacy
Date: 01 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type dormant
Date: 13 Oct 2006
Action Date: 01 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-01
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 25 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 31 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type dormant
Date: 12 Nov 2004
Action Date: 01 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-01
Documents
Legacy
Date: 23 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Accounts with accounts type dormant
Date: 03 Sep 2003
Action Date: 01 Nov 2002
Category: Accounts
Type: AA
Made up date: 2002-11-01
Documents
Legacy
Date: 10 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Jul 2002
Action Date: 01 Nov 2001
Category: Accounts
Type: AA
Made up date: 2001-11-01
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 29 Aug 2001
Action Date: 01 Nov 2000
Category: Accounts
Type: AA
Made up date: 2000-11-01
Documents
Legacy
Date: 09 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Accounts with accounts type dormant
Date: 25 Sep 2000
Action Date: 01 Nov 1999
Category: Accounts
Type: AA
Made up date: 1999-11-01
Documents
Legacy
Date: 01 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type dormant
Date: 02 Aug 1999
Action Date: 01 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-01
Documents
Legacy
Date: 10 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; full list of members
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 1998
Category: Annual-return
Type: 363b
Description: Return made up to 22/04/98; full list of members
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 26 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type dormant
Date: 25 Jan 1998
Action Date: 01 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-01
Documents
Legacy
Date: 20 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/97; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Jan 1997
Action Date: 01 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-01
Documents
Legacy
Date: 08 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/96; full list of members
Documents
Accounts with accounts type dormant
Date: 11 Jan 1996
Action Date: 01 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-01
Documents
Legacy
Date: 11 May 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/95; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Feb 1995
Action Date: 01 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-01
Documents
Legacy
Date: 15 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/94; no change of members
Documents
Accounts with accounts type dormant
Date: 13 Apr 1994
Action Date: 01 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-01
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/93; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Nov 1992
Action Date: 01 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-01
Documents
Accounts with accounts type dormant
Date: 10 Nov 1992
Action Date: 01 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-01
Documents
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 10789687 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WARWICK STREET,SOUTHPORT,PR8 5ES
Number: | 09778880 |
Status: | ACTIVE |
Category: | Private Limited Company |
63-65 CHARLEMONT DRIVE,MARCH,PE15 0GD
Number: | 08837506 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 THE BROADWAY,SOUTHALL,UB1 1LN
Number: | 07735478 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 BWLCH YGWYNT,LLANELLI,SA15 2AQ
Number: | 07830773 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
TD PLUMBING AND HEATING SERVICES LTD
23 BILSTON STREET,DUDLEY,DY3 1JA
Number: | 10693314 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |