4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE)
Company number 02054097
- Company Overview for 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) (02054097)
- Filing history for 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) (02054097)
- People for 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) (02054097)
- More for 4 MIRABEL ROAD, FULHAM RESIDENTS ASSOCIATION LIMITED(THE) (02054097)
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) |
---|---|---|---|
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 14 July 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 14 July 2023 with updates | |
28 Jul 2023 | PSC01 | Notification of Leigh James Waller as a person with significant control on 21 December 2022 | |
28 Jul 2023 | PSC07 | Cessation of Lucy Radford as a person with significant control on 21 December 2022 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 14 July 2022 with updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Jul 2021 | CS01 | Confirmation statement made on 14 July 2021 with updates | |
04 May 2021 | CH01 | Director's details changed for Miss Anna-Marie Sampson on 4 May 2021 | |
04 May 2021 | AD01 | Registered office address changed from 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA England to Parkers Pound Walton Lane Bosham West Sussex PO18 8QB on 4 May 2021 | |
31 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
14 Jul 2020 | CS01 | Confirmation statement made on 14 July 2020 with updates | |
23 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
15 Jul 2019 | CS01 | Confirmation statement made on 14 July 2019 with updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 14 July 2018 with updates | |
14 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
17 Jul 2017 | CS01 | Confirmation statement made on 14 July 2017 with updates | |
09 Nov 2016 | AD01 | Registered office address changed from 1 st. Marys Street Ross-on-Wye Herefordshire HR9 5HT to 1 & 2 the Barn Oldwick West Stoke Road Chichester West Sussex PO18 9AA on 9 November 2016 | |
08 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Sep 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
11 Jul 2016 | AP01 | Appointment of Miss Anna-Marie Sampson as a director on 30 March 2016 | |
13 Jun 2016 | TM01 | Termination of appointment of John Mann as a director on 30 March 2016 |