Advanced company searchLink opens in new window

FOLLAND COURT (1989) MANAGEMENT LIMITED

Company number 02373330

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)
13 Feb 2025 AA Micro company accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
30 Mar 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
15 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
13 Jul 2022 TM01 Termination of appointment of Jeffrey Meade as a director on 29 June 2022
30 Mar 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
05 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
16 Dec 2020 AP01 Appointment of Mrs Rachel Lynette Copland as a director on 16 December 2020
03 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
02 Apr 2020 CH01 Director's details changed for Liz Thomas on 29 March 2020
24 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
23 Apr 2019 TM01 Termination of appointment of David Powell as a director on 18 April 2019
01 Apr 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
14 Feb 2019 AD01 Registered office address changed from 128 Walter Road Swansea SA1 5RG Wales to 2-3 Abernethy Square Maritime Quarter Swansea SA1 1UH on 14 February 2019
10 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
11 Aug 2018 TM02 Termination of appointment of Flat Management Co. Accounts Limited as a secretary on 7 August 2018
07 Apr 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
09 Nov 2017 AP01 Appointment of Mr Jeffrey Meade as a director on 13 October 2017
20 Sep 2017 AA Micro company accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
07 Apr 2017 AD01 Registered office address changed from 111 Walter Road Swansea SA1 5QQ to 128 Walter Road Swansea SA1 5RG on 7 April 2017
14 Sep 2016 AP01 Appointment of Liz Thomas as a director on 12 September 2016