FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED
Company number 00956647
- Company Overview for FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (00956647)
- Filing history for FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (00956647)
- People for FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (00956647)
- More for FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED (00956647)
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) |
---|---|---|---|
04 Feb 2025 | CH01 | Director's details changed for Mr James Michael Ryan on 4 February 2025 | |
04 Feb 2025 | AD01 | Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 67 Westow Street London SE19 3RW on 4 February 2025 | |
24 Dec 2024 | AP03 | Appointment of Nicholas Jeremy Ian Picton as a secretary on 16 December 2024 | |
23 Dec 2024 | TM02 | Termination of appointment of Robert Douglas Spencer Heald as a secretary on 16 December 2024 | |
14 Dec 2024 | CS01 | Confirmation statement made on 14 December 2024 with no updates | |
02 Dec 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
03 Sep 2024 | AP01 | Appointment of Mr James Michael Ryan as a director on 22 August 2024 | |
29 Aug 2024 | TM01 | Termination of appointment of Andrew Barnardiston as a director on 22 August 2024 | |
24 Apr 2024 | AP01 | Appointment of Andrew Barnardiston as a director on 23 April 2024 | |
18 Apr 2024 | TM01 | Termination of appointment of Alan Glen Wardrop as a director on 16 April 2024 | |
11 Apr 2024 | AP01 | Appointment of Mr Nicholas Jeremy Ian Picton as a director on 4 April 2024 | |
10 Apr 2024 | TM01 | Termination of appointment of Clare Wardrop as a director on 10 April 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 14 December 2023 with updates | |
20 Oct 2023 | TM01 | Termination of appointment of Nicholas Jeremy Ian Picton as a director on 20 October 2023 | |
20 Oct 2023 | AP03 | Appointment of Mr Robert Douglas Spencer Heald as a secretary on 20 October 2023 | |
20 Oct 2023 | TM01 | Termination of appointment of James Michael Ryan as a director on 20 October 2023 | |
20 Oct 2023 | TM02 | Termination of appointment of Nicholas Picton as a secretary on 20 October 2023 | |
05 Sep 2023 | AD01 | Registered office address changed from C/O Thornton Springer Chartered Accountants 67 Weston Street Upper Norwood London SE19 3RW to 69 Victoria Road Surbiton Surrey KT6 4NX on 5 September 2023 | |
04 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
15 Apr 2023 | AP01 | Appointment of Clare Wardrop as a director on 1 December 2022 | |
15 Apr 2023 | AP01 | Appointment of Alan Glen Wardrop as a director on 1 December 2022 | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
19 Jan 2023 | RP04CS01 | Second filing of Confirmation Statement dated 14 December 2022 | |
28 Dec 2022 | CS01 |
Confirmation statement made on 14 December 2022 with updates
|
|
23 Feb 2022 | TM01 | Termination of appointment of Miles Thompson as a director on 17 February 2022 |