FELBRIDGE COURT OWNERS ASSOCIATION LIMITED
Company number 00855516
- Company Overview for FELBRIDGE COURT OWNERS ASSOCIATION LIMITED (00855516)
- Filing history for FELBRIDGE COURT OWNERS ASSOCIATION LIMITED (00855516)
- People for FELBRIDGE COURT OWNERS ASSOCIATION LIMITED (00855516)
- More for FELBRIDGE COURT OWNERS ASSOCIATION LIMITED (00855516)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Sep 2024 | AA | Micro company accounts made up to 30 June 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
26 Feb 2024 | AA | Micro company accounts made up to 30 June 2023 | |
19 Feb 2024 | PSC01 | Notification of Matthew Whiting as a person with significant control on 19 February 2024 | |
10 Feb 2024 | AP01 | Appointment of Mr Michael Dupont as a director on 10 February 2024 | |
10 Feb 2024 | PSC07 | Cessation of Mark Lee Holloway as a person with significant control on 10 February 2024 | |
10 Feb 2024 | AD01 | Registered office address changed from 6 6 Felbridge Court, Copthorne Road Felbridge East Grinstead West Sussex RH19 2NP England to 5 Felbridge Court Copthorne Road Felbridge East Grinstead West Sussex RH19 2NP on 10 February 2024 | |
10 Feb 2024 | TM01 | Termination of appointment of Lee Daniel Sullivan as a director on 10 February 2024 | |
10 Feb 2024 | TM01 | Termination of appointment of Mark Lee Holloway as a director on 10 February 2024 | |
20 Sep 2023 | AA | Micro company accounts made up to 30 June 2022 | |
02 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
26 Jul 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
04 Jul 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Oct 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
22 Oct 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Apr 2021 | AP01 | Appointment of Mr Lee Daniel Sullivan as a director on 21 April 2021 | |
19 Dec 2020 | AP03 | Appointment of Mr Matthew Whiting as a secretary on 1 December 2020 | |
24 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Sep 2020 | AD01 | Registered office address changed from 4 4 Felbridge Court Copthorne Road Felbridge, East Grinstead West Sussex RH19 2NP England to 6 6 Felbridge Court, Copthorne Road Felbridge East Grinstead West Sussex RH19 2NP on 9 September 2020 | |
09 Sep 2020 | TM02 | Termination of appointment of Graham John Minnette as a secretary on 6 September 2020 | |
09 Sep 2020 | TM01 | Termination of appointment of Graham John Minnette as a director on 6 September 2020 | |
26 Jul 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 30 June 2019 | |
26 Jul 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates |