THE FONDUE HOUSE LIMITED
Status | ACTIVE |
Company No. | 06150154 |
Category | Private Limited Company |
Incorporated | 09 Mar 2007 |
Age | 17 years, 2 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
THE FONDUE HOUSE LIMITED is an active private limited company with number 06150154. It was incorporated 17 years, 2 months, 27 days ago, on 09 March 2007. The company address is Unit 2, Stiles & Co Taplow Road Unit 2, Stiles & Co Taplow Road, Maidenhead, SL6 0JQ, England.
Company Fillings
Confirmation statement with no updates
Date: 02 May 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change registered office address company with date old address new address
Date: 10 Nov 2023
Action Date: 10 Nov 2023
Category: Address
Type: AD01
New address: Unit 2, Stiles & Co Taplow Road Taplow Maidenhead SL6 0JQ
Old address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP United Kingdom
Change date: 2023-11-10
Documents
Accounts with accounts type dormant
Date: 18 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change registered office address company with date old address new address
Date: 15 Sep 2023
Action Date: 15 Sep 2023
Category: Address
Type: AD01
Change date: 2023-09-15
New address: Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP
Old address: Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom
Documents
Confirmation statement with no updates
Date: 14 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Alison Jane Howard
Change date: 2023-03-01
Documents
Change to a person with significant control
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-01
Psc name: Mr Graeme Patrick Howard
Documents
Change person secretary company with change date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2023-03-01
Officer name: Mrs Alison Jane Howard
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Alison Jane Howard
Change date: 2023-03-01
Documents
Change person director company with change date
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graeme Patrick Howard
Change date: 2023-03-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change to a person with significant control
Date: 25 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Alison Jane Howard
Documents
Change to a person with significant control
Date: 23 Feb 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Graeme Patrick Howard
Documents
Accounts with accounts type dormant
Date: 08 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Alison Jane Howard
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-23
New address: Centrum House 36 Station Road Egham Surrey TW20 9LF
Old address: 337 Bath Road Slough Berkshire SL1 5PR
Documents
Accounts with accounts type dormant
Date: 03 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type dormant
Date: 22 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 11 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Accounts with accounts type dormant
Date: 16 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 20 Mar 2018
Action Date: 09 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-09
Documents
Accounts with accounts type dormant
Date: 09 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 20 Apr 2017
Action Date: 09 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-09
Documents
Accounts with accounts type dormant
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2016
Action Date: 09 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-09
Documents
Accounts with accounts type dormant
Date: 10 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2015
Action Date: 09 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-09
Documents
Accounts with accounts type dormant
Date: 18 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2014
Action Date: 09 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-09
Documents
Accounts with accounts type dormant
Date: 05 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2013
Action Date: 09 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-09
Documents
Accounts with accounts type dormant
Date: 23 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2012
Action Date: 09 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-09
Documents
Accounts with accounts type dormant
Date: 18 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2011
Action Date: 09 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-09
Documents
Accounts with accounts type dormant
Date: 01 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person secretary company with change date
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-10-28
Officer name: Alison Jane Currie
Documents
Change person director company with change date
Date: 28 Oct 2010
Action Date: 28 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alison Jane Currie
Change date: 2010-10-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-09
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 14 May 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 12 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/03/08; full list of members
Documents
Legacy
Date: 12 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / graeme howard / 03/01/2008
Documents
Legacy
Date: 24 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/03/07--------- £ si 19@1=19 £ ic 1/20
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
141 BRACKAVILLE ROAD,DUNGANNON,BT71 4NL
Number: | NI623764 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GATEWAY MEWS,LONDON,N11 2UT
Number: | 08728082 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 HIGH STREET,DEVIZES,SN10 4EN
Number: | 03296041 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL PROPERTY SOLUTIONS LIMITED
64 WELLINGTON ROAD,BIRMINGHAM,B15 2ET
Number: | 11301189 |
Status: | ACTIVE |
Category: | Private Limited Company |
5A PARR ROAD,STANMORE,HA7 1NP
Number: | 05703138 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAILOR MADE CONVERSIONS NW LIMITED
28A CHURCH LANE,STOCKPORT,SK6 6DE
Number: | 10172297 |
Status: | ACTIVE |
Category: | Private Limited Company |