FORDINGTON MANOR DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/09/2517 September 2025 NewNotification of a person with significant control statement

View Document

17/09/2517 September 2025 NewCessation of A Person with Significant Control as a person with significant control on 2025-09-12

View Document

17/09/2517 September 2025 NewCessation of Anita Marcia Rees as a person with significant control on 2025-09-12

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-03 with updates

View Document

17/06/2517 June 2025 Change of details for Mrs Anita Marcia Rees as a person with significant control on 2025-06-03

View Document

03/06/253 June 2025 Register inspection address has been changed from C/O Ian Farnes 15 Gannetts Park Swanage Dorset BH19 1PF United Kingdom to 31a Charnham Street Hungerford Berkshire RG17 0EJ

View Document

03/02/253 February 2025 Change of details for Mrs Anita Marcia Rees as a person with significant control on 2025-01-23

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

08/11/238 November 2023 Termination of appointment of Anita Marcia Rees as a director on 2023-07-31

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2023-04-30

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-03 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

06/01/226 January 2022 Appointment of Mrs Sally Jane Ladyman as a secretary on 2021-12-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK FARNES / 04/06/2020

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM C/O 15 15 GANNETTS PARK SWANAGE DORSET BH19 1PF

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, SECRETARY IAN FARNES

View Document

13/05/2013 May 2020 CESSATION OF IAN LOUIS FARNES AS A PSC

View Document

13/05/2013 May 2020 APPOINTMENT TERMINATED, DIRECTOR IAN FARNES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DEREK FARNES / 03/06/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA MARCIA REES / 03/06/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/04/175 April 2017 DIRECTOR APPOINTED MRS SALLY JANE LADYMAN

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR RICHARD DEREK FARNES

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/06/1624 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

24/06/1624 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA FARNES

View Document

04/06/164 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAMELA FARNES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/06/154 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/05/1512 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/11/147 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS ANITA MARCIA REES

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MRS PAMELA JAYNE HANNINGTON FARNES

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/06/133 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/07/1118 July 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 743-REG DEB

View Document

18/07/1118 July 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM EVERDENE HOUSE ANGLEBURY BUSINESS PARK SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

07/02/117 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

13/08/1013 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

13/08/1013 August 2010 SAIL ADDRESS CREATED

View Document

05/02/105 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

30/06/0930 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/06/0719 June 2007 RETURN MADE UP TO 03/06/07; NO CHANGE OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

21/06/0521 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

14/08/0114 August 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 REGISTERED OFFICE CHANGED ON 14/08/01 FROM: LEANNE BUSINESS CENTRE SANDFORD LANE WAREHAM DORSET BH20 4DY

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/06/9821 June 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 30/04/98

View Document

02/10/972 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9721 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

13/07/9713 July 1997 DIRECTOR RESIGNED

View Document

13/07/9713 July 1997 SECRETARY RESIGNED

View Document

11/07/9711 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/971 July 1997 COMPANY NAME CHANGED K.T. CONTRACTS LIMITED CERTIFICATE ISSUED ON 02/07/97

View Document

27/06/9727 June 1997 REGISTERED OFFICE CHANGED ON 27/06/97 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

03/06/973 June 1997 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