FLEET WAY RESIDENTS ASSOCIATION LIMITED
Company number 01223174
- Company Overview for FLEET WAY RESIDENTS ASSOCIATION LIMITED (01223174)
- Filing history for FLEET WAY RESIDENTS ASSOCIATION LIMITED (01223174)
- People for FLEET WAY RESIDENTS ASSOCIATION LIMITED (01223174)
- More for FLEET WAY RESIDENTS ASSOCIATION LIMITED (01223174)
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) |
---|---|---|---|
22 Sep 2015 | TM01 | Termination of appointment of Brian Eric Evans as a director on 21 September 2015 | |
17 Nov 2014 | AP01 | Appointment of Jasmin Myfanwy Popple as a director on 1 November 2014 | |
05 Nov 2014 | AP01 | Appointment of Brian Eric Evans as a director on 20 October 2014 | |
31 Oct 2014 | AR01 | Annual return made up to 31 October 2014 no member list | |
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
31 Oct 2013 | AR01 | Annual return made up to 31 October 2013 no member list | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 31 October 2012 no member list | |
02 Nov 2011 | AR01 | Annual return made up to 31 October 2011 no member list | |
07 Sep 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
20 Jul 2011 | TM01 | Termination of appointment of Pauline Challis as a director | |
13 Jun 2011 | AP03 | Appointment of Neville John Temple Pedersen as a secretary | |
13 Jun 2011 | TM02 | Termination of appointment of Charles Mills as a secretary | |
03 Nov 2010 | AR01 | Annual return made up to 31 October 2010 no member list | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
18 Jan 2010 | AR01 | Annual return made up to 31 October 2009 no member list | |
18 Jan 2010 | CH01 | Director's details changed for Charles Edward Norman Mills on 25 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Christopher Mark Scarth on 25 October 2009 | |
18 Jan 2010 | CH01 | Director's details changed for Pauline Challis on 25 October 2009 | |
18 Jan 2010 | AD01 | Registered office address changed from 10a Saint Martins Street Wallingford Oxfordshire OX10 0AL on 18 January 2010 | |
12 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
04 Nov 2008 | 363a | Annual return made up to 31/10/08 | |
28 Nov 2007 | AA | Total exemption small company accounts made up to 31 May 2007 |