91 FERNHEAD ROAD LIMITED

02947252
91A FERNHEAD ROAD LONDON W9 3EA

Documents

Documents
Date Category Description Pages
03 Sep 2024 accounts Annual Accounts 2 Buy now
21 Nov 2023 officers Change of particulars for corporate secretary (A2Dominion South Limited) 1 Buy now
21 Nov 2023 officers Change of particulars for corporate director (A2Dominion South Limited) 1 Buy now
01 Nov 2023 address Move Registers To Sail Company With New Address 1 Buy now
01 Nov 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
20 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Oct 2023 address Change Sail Address Company With Old Address New Address 1 Buy now
19 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2023 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
19 Oct 2023 address Move Registers To Sail Company With New Address 1 Buy now
04 Jul 2023 accounts Annual Accounts 7 Buy now
04 Jul 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Apr 2023 accounts Annual Accounts 7 Buy now
09 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2022 accounts Annual Accounts 7 Buy now
09 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 7 Buy now
05 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Apr 2019 accounts Annual Accounts 2 Buy now
08 Apr 2019 officers Appointment of director (Mr Morgan Akari) 2 Buy now
08 Apr 2019 officers Termination of appointment of director (Daniel Ellis Lloyd) 1 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Apr 2018 accounts Annual Accounts 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 address Change Sail Address Company With Old Address New Address 1 Buy now
04 May 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Apr 2017 officers Termination of appointment of director (Stuart Clarke) 1 Buy now
26 Apr 2017 accounts Annual Accounts 3 Buy now
26 Apr 2017 officers Appointment of director (Miss Carolina Lane) 2 Buy now
27 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2016 accounts Annual Accounts 3 Buy now
21 Oct 2015 annual-return Annual Return 8 Buy now
21 Oct 2015 address Move Registers To Sail Company With New Address 1 Buy now
21 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
21 Apr 2015 accounts Annual Accounts 3 Buy now
17 Dec 2014 officers Appointment of director (Mr Daniel Ellis Lloyd) 2 Buy now
17 Dec 2014 officers Termination of appointment of director (Tracey Louise Julie Gann) 1 Buy now
05 Nov 2014 annual-return Annual Return 8 Buy now
05 Nov 2014 officers Change of particulars for corporate secretary (A2Dominion South Limited) 1 Buy now
05 Nov 2014 officers Change of particulars for corporate director (A2Dominion South Limited) 1 Buy now
05 Nov 2014 address Move Registers To Registered Office Company With New Address 1 Buy now
29 Apr 2014 accounts Annual Accounts 3 Buy now
07 Nov 2013 annual-return Annual Return 8 Buy now
07 Nov 2013 address Change Sail Address Company With Old Address 1 Buy now
29 Apr 2013 accounts Annual Accounts 3 Buy now
16 Oct 2012 annual-return Annual Return 8 Buy now
16 Oct 2012 address Change Sail Address Company With Old Address 1 Buy now
16 Oct 2012 address Move Registers To Registered Office Company 1 Buy now
16 Oct 2012 address Move Registers To Sail Company 1 Buy now
25 Apr 2012 accounts Annual Accounts 4 Buy now
10 Oct 2011 annual-return Annual Return 8 Buy now
10 Oct 2011 address Change Sail Address Company With Old Address 1 Buy now
27 Sep 2011 capital Capitals not rolled up 3 Buy now
19 Aug 2011 officers Appointment of corporate secretary (A2Dominion South Limited) 2 Buy now
19 Aug 2011 officers Appointment of corporate director (A2Dominion South Limited) 2 Buy now
19 Aug 2011 officers Termination of appointment of director (Optimum Housing Limited) 1 Buy now
19 Aug 2011 officers Termination of appointment of secretary (Optimum Housing Limited) 1 Buy now
10 Jun 2011 officers Change of particulars for corporate secretary (Optimum Housing Limited) 2 Buy now
10 Jun 2011 officers Change of particulars for corporate director (Optimum Housing Limited) 2 Buy now
11 Apr 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 annual-return Annual Return 7 Buy now
17 Feb 2011 officers Appointment of director (Mr Stuart Clarke) 2 Buy now
17 Feb 2011 officers Change of particulars for corporate director (Optimum Housing Limited) 2 Buy now
17 Feb 2011 officers Change of particulars for corporate secretary (Optimum Housing Limited) 2 Buy now
14 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
09 Apr 2010 accounts Annual Accounts 6 Buy now
18 Jan 2010 officers Appointment of corporate secretary (Optimum Housing Limited) 1 Buy now
18 Jan 2010 officers Appointment of corporate director (Optimum Housing Limited) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Acton Housing Association Limited) 1 Buy now
12 Jan 2010 officers Termination of appointment of secretary (Acton Housing Association Limited) 1 Buy now
11 Nov 2009 annual-return Annual Return 7 Buy now
11 Nov 2009 officers Change of particulars for director (Halim Ghalem) 2 Buy now
04 Nov 2009 address Move Registers To Sail Company 1 Buy now
04 Nov 2009 officers Change of particulars for corporate secretary (Acton Housing Association Limited) 2 Buy now
04 Nov 2009 officers Change of particulars for corporate director (Acton Housing Association Limited) 2 Buy now
04 Nov 2009 address Change Sail Address Company 1 Buy now
04 Nov 2009 officers Change of particulars for director (Halim Ghalem) 2 Buy now
04 Nov 2009 officers Change of particulars for director (Tracey Louise Julie Gann) 2 Buy now
24 Feb 2009 officers Director appointed halim ghalem 2 Buy now
07 Nov 2008 officers Appointment terminate, director alistair priestley logged form 1 Buy now
07 Nov 2008 officers Appointment terminate, director ricardo rodrigues da silva logged form 1 Buy now
07 Nov 2008 accounts Annual Accounts 6 Buy now
05 Nov 2008 annual-return Return made up to 09/10/08; full list of members 5 Buy now
05 Nov 2008 address Registered office changed on 05/11/2008 from jaggard baker marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ 1 Buy now
05 Nov 2008 address Location of register of members 1 Buy now
05 Nov 2008 address Location of debenture register 1 Buy now
05 Nov 2008 officers Appointment terminated director alistair priestley 1 Buy now
05 Nov 2008 officers Appointment terminated director ricardo da silva 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from marlborough house 45 wycombe end beaconsfield bucks HP9 1LZ 1 Buy now
12 Jun 2008 accounts Annual Accounts 6 Buy now
19 May 2008 accounts Annual Accounts 6 Buy now
21 Apr 2008 annual-return Return made up to 09/10/07; no change of members 8 Buy now
02 Apr 2008 address Registered office changed on 02/04/2008 from acton housing association 113 uxbridge road ealing london W5 5TL 1 Buy now
21 Nov 2006 annual-return Return made up to 09/10/06; full list of members 9 Buy now
24 Jul 2006 accounts Annual Accounts 1 Buy now
12 Jan 2006 annual-return Return made up to 09/10/05; full list of members 9 Buy now