Advanced company searchLink opens in new window

FREELAND HOUSE (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED (THE)

Company number 01475201

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)
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
  • GBP 8
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
  • GBP 8
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
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