FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED
Company number 00896454
- Company Overview for FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED (00896454)
- Filing history for FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED (00896454)
- People for FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED (00896454)
- More for FAIRVIEW COURT(RESIDENTS ASSOCIATION)LIMITED (00896454)
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) |
---|---|---|---|
01 Feb 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Andrew Lee Hall as a director on 11 June 2018 | |
12 Jun 2018 | AP01 | Appointment of Mr Anthony James Hall as a director on 11 June 2018 | |
24 May 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
24 May 2018 | AP01 | Appointment of Mrs Judith Ann Halford as a director on 18 April 2018 | |
06 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
29 Aug 2017 | TM01 | Termination of appointment of Sally Theresa Tibbetts (Nee Corbett) as a director on 26 August 2017 | |
05 Jun 2017 | AP01 | Appointment of Mr Geoffrey Norman Rippingale as a director on 1 June 2017 | |
21 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
22 Feb 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
30 Jan 2017 | CH01 | Director's details changed for Mrs Sally Theresa Tibbetts (Nee Corbett) on 30 January 2017 | |
30 Jan 2017 | CH01 | Director's details changed for Leslie Owen on 30 January 2017 | |
30 Jan 2017 | TM01 | Termination of appointment of Judith Ann Halford as a director on 30 January 2017 | |
19 Jan 2017 | TM01 | Termination of appointment of Hugh Bernard Stonehill as a director on 19 January 2017 | |
03 Jan 2017 | CH01 | Director's details changed for Miss Stephanie Louise Giles on 28 December 2016 | |
08 Aug 2016 | TM01 | Termination of appointment of Geoffrey Rippingale as a director on 8 August 2016 | |
10 Mar 2016 | AR01 | Annual return made up to 19 February 2016 no member list | |
01 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
08 Sep 2015 | AP01 | Appointment of Hugh Bernard Stonehill as a director on 21 July 2015 | |
01 May 2015 | AP01 |
Appointment of Miss Stephanie Louise Giles as a director on 15 April 2015
|
|
15 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
17 Mar 2015 | AP01 | Appointment of Judith Ann Halford as a director on 3 March 2015 | |
20 Feb 2015 | AR01 | Annual return made up to 19 February 2015 no member list | |
20 Feb 2015 | CH01 | Director's details changed for Mrs Sally Theresa Corbett on 18 February 2015 | |
18 Feb 2015 | TM01 | Termination of appointment of Stephanie Louise Giles as a director on 18 February 2015 |