FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE)
Company number 01475201
- Company Overview for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
- Filing history for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
- People for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
- More for FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE) (01475201)
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) |
---|---|---|---|
24 Jul 2018 | CS01 | Confirmation statement made on 8 July 2018 with updates | |
22 Nov 2017 | AA | Micro company accounts made up to 25 March 2017 | |
10 Jul 2017 | CS01 | Confirmation statement made on 8 July 2017 with updates | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 25 March 2016 | |
11 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
22 Sep 2015 | AA | Total exemption small company accounts made up to 25 March 2015 | |
08 Jul 2015 | AR01 |
Annual return made up to 8 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
05 May 2015 | TM01 | Termination of appointment of Nanette Mereweather as a director on 5 May 2015 | |
13 Apr 2015 | AP04 | Appointment of Hml Company Secretarial Services Ltd as a secretary on 26 March 2015 | |
13 Apr 2015 | TM02 | Termination of appointment of Amp Mgmt Ltd as a secretary on 26 March 2015 | |
13 Apr 2015 | AD01 | Registered office address changed from 183 Langney Road Eastbourne East Sussex BN22 8AH to 94 Park Lane Croydon Surrey CR0 1JB on 13 April 2015 | |
18 Feb 2015 | AA01 | Current accounting period shortened from 31 March 2015 to 25 March 2015 | |
21 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Nanette Mereweather on 23 July 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Brian Kenneth Braby on 23 July 2014 | |
23 Jul 2014 | CH01 | Director's details changed for Gordon Niles Marshall on 23 July 2014 | |
23 Jul 2014 | AR01 |
Annual return made up to 8 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
04 Mar 2014 | AD01 | Registered office address changed from 31-33 College Road Harrow Middlesex HA1 1EJ England on 4 March 2014 | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
16 Jul 2013 | AR01 |
Annual return made up to 8 July 2013 with full list of shareholders
|
|
12 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | AR01 | Annual return made up to 8 July 2012 with full list of shareholders | |
09 Jul 2012 | CH01 | Director's details changed for Gordon Niles Marshall on 9 July 2012 | |
09 Jul 2012 | CH01 | Director's details changed for Brian Kenneth Braby on 9 July 2012 | |
25 Jun 2012 | AP04 | Appointment of Amp Mgmt Ltd as a secretary |