FLEMING ROAD MANAGEMENT COMPANY LIMITED: Filings
Overview
Company Name | FLEMING ROAD MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02566267 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for FLEMING ROAD MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 07, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 5 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||||||
Registered office address changed from 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY England to 29 High Street East Uppingham Oakham LE15 9PY on Aug 09, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU England to 40 Melton Road First Floor (Unit 2) Oakham Rutland LE15 6AY on Jun 16, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from 65 Deans Street Oakham Rutland LE15 6AF United Kingdom to Greenhill House Thorpe Road Peterborough Cambridgeshire PE3 6RU on May 11, 2022 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Dec 07, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for Mr Sarwan Singh Toor as a person with significant control on Dec 19, 2019 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 07, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Lamin & White 65 Deans Street Oakham Rutland LE15 6AF to 65 Deans Street Oakham Rutland LE15 6AF on Dec 19, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 4 pages | AA | ||||||||||
Termination of appointment of Ramnik Ramji Patel as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 07, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 4 pages | AA | ||||||||||
Confirmation statement made on Dec 07, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Annual return made up to Dec 07, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0