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) |
---|---|---|---|
15 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
24 Jul 2018 | CS01 | Confirmation statement made on 24 July 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 9 Felbridge Court, Copthorne Road Felbridge East Grinstead West Sussex RH19 2NP to 4 4 Felbridge Court Copthorne Road Felbridge, East Grinstead West Sussex RH19 2NP on 24 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Graham John Minnette as a director on 23 July 2018 | |
23 Jul 2018 | TM02 | Termination of appointment of Diana Clare Grufferty as a secretary on 18 April 2018 | |
21 Jul 2018 | AP03 | Appointment of Mr Graham John Minnette as a secretary on 8 July 2018 | |
21 Jul 2018 | PSC07 | Cessation of Diana Clare Grufferty as a person with significant control on 18 April 2018 | |
23 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 1 July 2017 with no updates | |
03 Apr 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
31 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
05 Apr 2016 | AA | Total exemption full accounts made up to 30 June 2015 | |
21 Sep 2015 | AP01 | Appointment of Mr Mark Lee Holloway as a director on 21 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Michael Dupont as a director on 21 September 2015 | |
12 Aug 2015 | AR01 | Annual return made up to 1 July 2015 no member list | |
12 Aug 2015 | TM01 | Termination of appointment of Norman Douglas as a director on 30 June 2015 | |
12 Aug 2015 | TM02 | Termination of appointment of Norman Douglas as a secretary on 30 June 2015 | |
12 Aug 2015 | AP03 | Appointment of Mrs Diana Clare Grufferty as a secretary on 1 July 2015 | |
27 Jan 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
21 Jul 2014 | AR01 | Annual return made up to 1 July 2014 no member list | |
21 Jul 2014 | AD01 | Registered office address changed from 7 Felbridge Court Copthorne Road East Grinstead West Sussex RH19 2NP to 9 Felbridge Court, Copthorne Road Felbridge East Grinstead West Sussex RH19 2NP on 21 July 2014 | |
19 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
26 Jul 2013 | AR01 | Annual return made up to 1 July 2013 no member list | |
14 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 1 July 2012 no member list |