FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED
Company number 01597918
- Company Overview for FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED (01597918)
- Filing history for FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED (01597918)
- People for FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED (01597918)
- More for FIRCROFT COURT RESIDENTS ASSOCIATION LIMITED (01597918)
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) |
---|---|---|---|
12 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Nov 2013 | AR01 |
Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
|
|
26 Jul 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
28 Nov 2012 | AR01 | Annual return made up to 28 November 2012 with full list of shareholders | |
19 Apr 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Dec 2011 | AR01 | Annual return made up to 28 November 2011 with full list of shareholders | |
01 Dec 2011 | TM02 | Termination of appointment of Mortimer Secretaries Limited as a secretary | |
14 Nov 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jun 2011 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
13 May 2011 | AP04 | Appointment of Mortimer Secretaries Limited as a secretary | |
13 May 2011 | TM02 | Termination of appointment of Sareena Chinnery as a secretary | |
10 May 2011 | AD01 | Registered office address changed from 2 Fircroft Court Gerrards Cross Road Stoke Poges Buckinghamshire SL2 4EU on 10 May 2011 | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 28 November 2010 with full list of shareholders | |
14 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 28 November 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Sareena Narseen Chinnery on 28 November 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Sabina Joyeux on 28 November 2009 | |
21 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
20 Jan 2009 | 288a | Director appointed sabina joyeux | |
22 Dec 2008 | 288c | Secretary's change of particulars / sareena chinnery / 19/12/2008 | |
22 Dec 2008 | 363a | Return made up to 28/11/08; full list of members | |
15 Dec 2008 | 288b | Appointment terminated director kei shiba | |
16 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
19 Dec 2007 | 363a | Return made up to 28/11/07; full list of members |