22 & 24 FERNLEA ROAD MANAGEMENT LIMITED

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-12-30 with updates

View Document

18/12/2418 December 2024 Termination of appointment of Tracy Dawn James as a director on 2024-12-16

View Document

18/12/2418 December 2024 Termination of appointment of Christopher Paul Wade as a director on 2024-12-16

View Document

18/11/2418 November 2024 Director's details changed for Mr Dominic James Charles Kyndt on 2024-11-16

View Document

16/11/2416 November 2024 Appointment of Mr Dominic James Charles Kyndt as a director on 2024-06-07

View Document

16/11/2416 November 2024 Registered office address changed from 24a Fernlea Road Balham London SW12 9RN to 24B Fernlea Road London SW12 9RN on 2024-11-16

View Document

16/11/2416 November 2024 Director's details changed for Mrs Natasha Louise Kyndt on 2024-11-16

View Document

16/11/2416 November 2024 Appointment of Mrs Natasha Louise Kyndt as a director on 2024-10-22

View Document

14/11/2414 November 2024 Director's details changed for Ms Charlene Amelio Murugen on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Christopher Paul Wade as a secretary on 2022-09-16

View Document

14/11/2414 November 2024 Change of details for Ms Charlene Amelio Murugen as a person with significant control on 2024-11-14

View Document

06/11/246 November 2024 Appointment of Natasha Louise Kyndt as a secretary on 2022-09-16

View Document

05/11/245 November 2024 Appointment of Ms Charlene Amelio Murugen as a director on 2024-06-07

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/01/247 January 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-30 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with no updates

View Document

30/01/1530 January 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

03/10/143 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

01/02/131 February 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

19/01/1319 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/01/1223 January 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

24/08/1124 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WADE / 18/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DAWN JAMES / 18/01/2010

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/01/0920 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/01/0417 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/02/0123 February 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 30/12/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 RETURN MADE UP TO 30/12/98; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

03/12/983 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

03/12/983 December 1998 EXEMPTION FROM APPOINTING AUDITORS 29/11/98

View Document

25/01/9825 January 1998 NEW SECRETARY APPOINTED

View Document

25/01/9825 January 1998 RETURN MADE UP TO 30/12/97; FULL LIST OF MEMBERS;SECRETARY RESIGNED; REGISTERED OFFICE CHANGED ON 25/01/98

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 NEW DIRECTOR APPOINTED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

27/02/9727 February 1997 SECRETARY RESIGNED

View Document

27/02/9727 February 1997 DIRECTOR RESIGNED

View Document

27/02/9727 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/12/9630 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company