FERNLEIGH RESIDENTS' ASSOCIATION LIMITED
Company number 02442267
- Company Overview for FERNLEIGH RESIDENTS' ASSOCIATION LIMITED (02442267)
- Filing history for FERNLEIGH RESIDENTS' ASSOCIATION LIMITED (02442267)
- People for FERNLEIGH RESIDENTS' ASSOCIATION LIMITED (02442267)
- More for FERNLEIGH RESIDENTS' ASSOCIATION LIMITED (02442267)
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 Mar 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Mar 2017 | AP01 | Appointment of Mr Andrew John Ward as a director on 3 March 2017 | |
06 Mar 2017 | CH01 | Director's details changed for Stephen Frank Heginbotham on 7 October 2010 | |
06 Mar 2017 | TM01 | Termination of appointment of Philip John Harris as a director on 3 March 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
21 Nov 2016 | CH01 | Director's details changed for Stephen Frank Heginbotham on 17 November 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from Polmorla House Polmorla Walk Wadebridge Cornwall PL27 7NS to Trudgeon Halling the Platt Wadebridge Cornwall PL27 7AE on 15 June 2016 | |
11 Dec 2015 | AA | Total exemption full accounts made up to 30 September 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
27 Jan 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
28 Nov 2013 | AA | Total exemption full accounts made up to 30 September 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
12 Dec 2012 | AA | Total exemption full accounts made up to 30 September 2012 | |
08 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
17 Jan 2012 | AA | Total exemption full accounts made up to 30 September 2011 | |
22 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
07 Feb 2011 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
07 Feb 2011 | CH01 | Director's details changed for Stephen Frank Heeinbotham on 1 November 2010 | |
07 Feb 2011 | AD01 | Registered office address changed from 1 Fernleigh Crescent Wadebridge Cornwall PL27 7JJ England on 7 February 2011 | |
13 Jan 2011 | AA | Total exemption full accounts made up to 30 September 2010 | |
22 Jan 2010 | AA | Total exemption full accounts made up to 30 September 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
24 Nov 2009 | CH01 | Director's details changed for Philip John Harris on 24 November 2009 | |
17 Nov 2009 | AP03 | Appointment of Stephen Frank Heginbotham as a secretary |