Advanced company searchLink opens in new window

FIELD PLACE WEYBRIDGE RESIDENTS ASSOCIATION LIMITED

Company number 01091186

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Mar 2019 AP01 Appointment of Ms Michele Ann Walsh as a director on 21 February 2019
01 Mar 2019 AP01 Appointment of Mr Simon Gregorevich Zinger as a director on 21 February 2019
26 Feb 2019 TM01 Termination of appointment of Anne Marie Walsh as a director on 21 February 2019
26 Feb 2019 TM01 Termination of appointment of Hans Markus Hofmann as a director on 21 February 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 Apr 2018 AD01 Registered office address changed from Stuart House Valepits Road Garretts Green Birmingham West Midlands B33 0TD to 9 - 11 Vittoria Street Birmingham West Midlands B1 3nd on 10 April 2018
10 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with updates
27 Apr 2017 AA Micro company accounts made up to 31 December 2016
27 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
10 Oct 2016 TM01 Termination of appointment of Annelies Eveline Freeriks as a director on 16 September 2016
03 May 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Apr 2016 AR01 Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 230
28 Aug 2015 TM01 Termination of appointment of John Roger Burges as a director on 16 August 2015
06 Aug 2015 SH06 Cancellation of shares. Statement of capital on 24 July 2015
  • GBP 230
06 Aug 2015 SH03 Purchase of own shares.
14 May 2015 CC04 Statement of company's objects
14 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 285
10 Mar 2015 CH01 Director's details changed for Mr Graham Charles Menzies-Smith on 9 March 2015
10 Mar 2015 TM02 Termination of appointment of Anne Marie Walsh as a secretary on 9 March 2015
29 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
14 Aug 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 285
14 Aug 2014 CH01 Director's details changed for Air Commodore John Roger Burges on 1 August 2014
14 Aug 2014 CH01 Director's details changed for Frank Graham Horder on 1 August 2014