FOLLAND COURT (1989) MANAGEMENT LIMITED
Company number 02373330
- Company Overview for FOLLAND COURT (1989) MANAGEMENT LIMITED (02373330)
- Filing history for FOLLAND COURT (1989) MANAGEMENT LIMITED (02373330)
- People for FOLLAND COURT (1989) MANAGEMENT LIMITED (02373330)
- More for FOLLAND COURT (1989) MANAGEMENT LIMITED (02373330)
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 |