FERNDOWN (SURBITON) RESIDENTS ASSOCIATION LIMITED
Company number 01410886
- Company Overview for FERNDOWN (SURBITON) RESIDENTS ASSOCIATION LIMITED (01410886)
- Filing history for FERNDOWN (SURBITON) RESIDENTS ASSOCIATION LIMITED (01410886)
- People for FERNDOWN (SURBITON) RESIDENTS ASSOCIATION LIMITED (01410886)
- More for FERNDOWN (SURBITON) RESIDENTS ASSOCIATION LIMITED (01410886)
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) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with updates | |
28 Oct 2024 | AA | Micro company accounts made up to 24 June 2024 | |
07 Feb 2024 | AA | Micro company accounts made up to 24 June 2023 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with updates | |
13 Mar 2023 | AP04 | Appointment of Pk Cosec Services Limited as a secretary on 9 February 2023 | |
13 Mar 2023 | TM02 | Termination of appointment of Kenneth Harold Davies as a secretary on 9 February 2023 | |
21 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
08 Dec 2022 | AA | Micro company accounts made up to 24 June 2022 | |
11 Oct 2022 | AP01 | Appointment of Stephen Cosnhan Mills as a director on 4 October 2022 | |
06 Oct 2022 | TM01 | Termination of appointment of Timothy John Sears as a director on 4 October 2022 | |
06 Dec 2021 | AA | Micro company accounts made up to 24 June 2021 | |
24 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with updates | |
03 Dec 2020 | AP01 | Appointment of John Arthur Hobday as a director on 30 November 2020 | |
01 Dec 2020 | AA | Micro company accounts made up to 24 June 2020 | |
16 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with updates | |
07 Sep 2020 | CH01 | Director's details changed for Kenneth Harold Davies on 3 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Ian Alistair Wilson on 3 September 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from Suite 9 Claremont House 22-24 Claremont Road Surbiton KT6 4QU England to 1 Parkshot Richmond TW9 2rd on 7 September 2020 | |
07 Sep 2020 | CH01 | Director's details changed for Mr Timothy John Sears on 3 September 2020 | |
07 Sep 2020 | CH03 | Secretary's details changed for Kenneth Harold Davies on 3 September 2020 | |
30 Jun 2020 | TM01 | Termination of appointment of Michael Charles Hobday as a director on 23 June 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 24 June 2019 | |
27 Nov 2019 | AP01 | Appointment of Mr Ian Alistair Wilson as a director on 26 November 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
15 Nov 2019 | AD02 | Register inspection address has been changed from C/O Pb Associates 2 Castle Business Village, Station Road Hampton Middlesex TW12 2BX England to 22-24 Claremont Road Surbiton KT6 4QU |