FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 05216398 |
Category | |
Incorporated | 27 Aug 2004 |
Age | 19 years, 9 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED is an active with number 05216398. It was incorporated 19 years, 9 months, 9 days ago, on 27 August 2004. The company address is C/O Stiles Harold Williams Partnership Llp Lees House C/O Stiles Harold Williams Partnership Llp Lees House, Brighton, BN1 3FE, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 11 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-11
Documents
Appoint person director company with name date
Date: 31 Oct 2022
Action Date: 27 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Raymond Stokoe
Appointment date: 2022-10-27
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 11 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-11
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 17 Dec 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 09 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-12-01
Officer name: Enrico Folli
Documents
Change corporate secretary company with change date
Date: 20 Aug 2021
Action Date: 10 Aug 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Stiles Harold Williams Llp
Change date: 2021-08-10
Documents
Change sail address company with old address new address
Date: 20 Aug 2021
Category: Address
Type: AD02
New address: Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
Old address: Stiles Harold Williams Llp Ivy Terrace Ivy House Eastbourne East Sussex BN21 4QU England
Documents
Change registered office address company with date old address new address
Date: 13 May 2021
Action Date: 13 May 2021
Category: Address
Type: AD01
New address: C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE
Old address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England
Change date: 2021-05-13
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 11 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-11
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 06 Nov 2020
Action Date: 30 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Jose Cruz
Termination date: 2020-10-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2020
Action Date: 11 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-11
Documents
Appoint person director company with name date
Date: 14 Feb 2020
Action Date: 14 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Enrico Folli
Appointment date: 2020-02-14
Documents
Appoint person director company with name date
Date: 28 Nov 2019
Action Date: 26 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Halliday Jackson
Appointment date: 2019-11-26
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-06-26
Officer name: Matthew Michael Ford
Documents
Appoint person director company with name date
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Fowler
Appointment date: 2019-06-26
Documents
Move registers to sail company with new address
Date: 23 Apr 2019
Category: Address
Type: AD03
New address: Stiles Harold Williams Llp Ivy Terrace Ivy House Eastbourne East Sussex BN21 4QU
Documents
Change sail address company with new address
Date: 23 Apr 2019
Category: Address
Type: AD02
New address: Stiles Harold Williams Llp Ivy Terrace Ivy House Eastbourne East Sussex BN21 4QU
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 11 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-11
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2018
Action Date: 11 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-11
Documents
Notification of a person with significant control statement
Date: 05 Oct 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Accounts with accounts type micro entity
Date: 02 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint corporate secretary company with name date
Date: 08 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-08-01
Officer name: Stiles Harold Williams Llp
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2017
Action Date: 08 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-08
New address: C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
Old address: 19 19 Beckett Road Netherene on the Hill Coulsdon Surrey CR5 1RZ Great Britain
Documents
Confirmation statement with updates
Date: 12 Apr 2017
Action Date: 11 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-11
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2017
Action Date: 05 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-05
Old address: Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS
New address: 19 19 Beckett Road Netherene on the Hill Coulsdon Surrey CR5 1RZ
Documents
Termination secretary company with name termination date
Date: 05 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-04-01
Officer name: Christopher John Gardner
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-20
Officer name: Stephen James Board
Documents
Termination director company with name termination date
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-20
Officer name: Suzanne Chappell
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 01 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Michael Ford
Appointment date: 2017-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 27 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-27
Documents
Appoint person director company with name date
Date: 19 Jan 2016
Action Date: 21 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-12-21
Officer name: Mr Daniel Jose Cruz
Documents
Appoint person director company with name date
Date: 01 Oct 2015
Action Date: 16 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen James Board
Appointment date: 2015-06-16
Documents
Annual return company with made up date no member list
Date: 17 Sep 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: 149 Addington Road South Croydon Surrey CR2 8LH
New address: Unit 2 30 Breakfield Coulsdon Surrey CR5 2HS
Change date: 2015-06-11
Documents
Annual return company with made up date no member list
Date: 17 Oct 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 24 Sep 2013
Action Date: 27 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-27
Documents
Change registered office address company with date old address
Date: 10 Sep 2013
Action Date: 10 Sep 2013
Category: Address
Type: AD01
Old address: Unit 10a Capital Business Centre 22 Carlton Road South Croydon Surrey CR2 0BS
Change date: 2013-09-10
Documents
Appoint person director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Suzanne Chappell
Documents
Termination director company with name
Date: 30 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Jones
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2012
Action Date: 27 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-27
Documents
Change person secretary company with change date
Date: 17 Sep 2012
Action Date: 15 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christopher John Gardner
Change date: 2011-12-15
Documents
Accounts with accounts type dormant
Date: 08 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 27 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 15 Sep 2011
Action Date: 27 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-27
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geraldine Heggie
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tracy Gray
Documents
Accounts with accounts type full
Date: 27 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 17 Sep 2010
Action Date: 27 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-27
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Alexander Jones
Change date: 2010-08-01
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-01
Officer name: Tracy Gray
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 01 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-01
Officer name: Geraldine Sarah Heggie
Documents
Accounts with accounts type full
Date: 05 Nov 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 08 Sep 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/08/09
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hertford company secretaries LIMITED
Documents
Legacy
Date: 22 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 22/12/2008 from rmg house essex road hoddesdon hertfordshire EN11 0DR united kingdom
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed christopher john gardner
Documents
Accounts with accounts type full
Date: 13 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 04 Sep 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/08/08
Documents
Legacy
Date: 04 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 04/09/2008 from cpm house, essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cpm asset management LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director hertford company secretaries LIMITED
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed james alexander jones
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed tracy gray
Documents
Legacy
Date: 27 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed geraldine sarah heggie
Documents
Accounts with accounts type full
Date: 09 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Aug 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 27/08/07
Documents
Legacy
Date: 29 Aug 2007
Category: Address
Type: 287
Description: Registered office changed on 29/08/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR
Documents
Legacy
Date: 16 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/06 to 31/12/06
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/06
Documents
Accounts with accounts type full
Date: 02 May 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 07 Oct 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 27/08/05
Documents
Some Companies
3 HENFIELD WAY,HOVE,BN3 8GY
Number: | 08397426 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOTH HALL,ROCHDALE,OL16 1PX
Number: | 09803335 |
Status: | ACTIVE |
Category: | Private Limited Company |
VERDE,LONDON,SW1E 5DH
Number: | 08707927 |
Status: | ACTIVE |
Category: | Private Limited Company |
29A HIGH STREET,WEST WICKHAM,BR4 0LP
Number: | 10359301 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O WHITESIDE & DAVIES,SALFORD,M6 6DE
Number: | 09493092 |
Status: | ACTIVE |
Category: | Private Limited Company |
MRS KELLYS HOME RECIPE PRODUCTS LTD
2 THE SMITHY WITHGILL FOLD,CLITHEROE,BB7 3LW
Number: | 09462277 |
Status: | ACTIVE |
Category: | Private Limited Company |