FELL HOUSE FARM RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 06793563 |
Category | Private Limited Company |
Incorporated | 16 Jan 2009 |
Age | 15 years, 4 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
FELL HOUSE FARM RESIDENTS MANAGEMENT COMPANY LIMITED is an active private limited company with number 06793563. It was incorporated 15 years, 4 months, 17 days ago, on 16 January 2009. The company address is 1 Fell House Farm Road 1 Fell House Farm Road, Newcastle Upon Tyne, NE5 1QL, Tyne & Wear.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 17 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type micro entity
Date: 04 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 17 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type micro entity
Date: 14 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Termination director company with name termination date
Date: 02 Jan 2020
Action Date: 02 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-01-02
Officer name: Carl Jamie Scott
Documents
Cessation of a person with significant control
Date: 02 Jan 2020
Action Date: 01 Jan 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-01-01
Psc name: Carl Jamie Scott
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 24 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Notification of a person with significant control
Date: 24 Jan 2019
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-14
Psc name: Ian Arthur Catley
Documents
Appoint person director company with name date
Date: 15 Oct 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Carl Jamie Scott
Appointment date: 2018-10-13
Documents
Notification of a person with significant control
Date: 14 Oct 2018
Action Date: 14 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-10-14
Psc name: Carl Jamie Scott
Documents
Appoint person director company with name date
Date: 14 Oct 2018
Action Date: 13 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-13
Officer name: Mr Ian Arthur Catley
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Termination director company with name termination date
Date: 26 Sep 2017
Action Date: 26 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Anthony Johnson
Termination date: 2017-09-26
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 19 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Appoint person director company with name date
Date: 20 Nov 2016
Action Date: 20 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Val Wonnacott
Appointment date: 2016-11-20
Documents
Appoint person director company with name date
Date: 27 Jul 2016
Action Date: 23 Dec 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Lee Anthony Johnson
Appointment date: 2015-12-23
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Move registers to registered office company with new address
Date: 28 Jan 2016
Category: Address
Type: AD04
New address: 1 Fell House Farm Road North Walbottle Newcastle upon Tyne Tyne & Wear NE5 1QL
Documents
Termination secretary company with name termination date
Date: 07 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-12-18
Officer name: Marie Elizabeth Mcquaid
Documents
Termination director company with name termination date
Date: 07 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-12-18
Officer name: Michael Christopher Hogan
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: 1 Fell House Farm Road North Walbottle Newcastle upon Tyne Tyne & Wear NE5 1QL
Change date: 2016-01-06
Old address: The Farmhouse Hedley Hill Farm Cornsay Colliery Durham DH7 9EX
Documents
Accounts with accounts type dormant
Date: 14 Sep 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Accounts with accounts type dormant
Date: 12 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Change sail address company with old address
Date: 05 Feb 2014
Category: Address
Type: AD02
Old address: Crutes House Fudan Way Teesdale Business Park Stockton-on-Tees TS17 6EN
Documents
Accounts with accounts type dormant
Date: 10 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2012
Action Date: 16 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-16
Documents
Change person secretary company with change date
Date: 10 May 2012
Action Date: 10 May 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Marie Elizabeth Mcquaid
Change date: 2012-05-10
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Accounts with accounts type dormant
Date: 30 Apr 2012
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Dissolution withdrawal application strike off company
Date: 17 Apr 2012
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 17 Jan 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2011
Action Date: 16 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-16
Documents
Accounts with accounts type dormant
Date: 13 Sep 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 16 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-16
Documents
Move registers to sail company
Date: 23 Feb 2010
Category: Address
Type: AD03
Documents
Some Companies
DOWNVIEW ROAD,BOGNOR REGIS,PO22 8JD
Number: | 10535088 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
32A HAMILTON STREET,SALTCOATS,KA21 5DS
Number: | SC334468 |
Status: | ACTIVE |
Category: | Private Limited Company |
IMPELLO MANAGEMENT SERVICES LIMITED
665 FINCHLEY ROAD,LONDON,NW2 2HN
Number: | 04727862 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 ENTERPRISE HOUSE,SALISBURY,SP2 7LD
Number: | 11626415 |
Status: | ACTIVE |
Category: | Private Limited Company |
PERFORMANCE MECHANICAL AND ELECTRICAL LTD
BEAULIEU,EARLS CROOME,WR8 9DQ
Number: | 11737260 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE CIRCLE INVESTMENTS ENTERPRISES LIMITED(THE)
60 LYDHURST WAY,LONDON,SE15 5AP
Number: | 01313034 |
Status: | ACTIVE |
Category: | Private Limited Company |