THE FIRS RESIDENTS ASSOCIATION LIMITED
Company number 03134113
- Company Overview for THE FIRS RESIDENTS ASSOCIATION LIMITED (03134113)
- Filing history for THE FIRS RESIDENTS ASSOCIATION LIMITED (03134113)
- People for THE FIRS RESIDENTS ASSOCIATION LIMITED (03134113)
- More for THE FIRS RESIDENTS ASSOCIATION LIMITED (03134113)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with no updates | |
06 Dec 2024 | AP01 | Appointment of Mrs Natalie Joyce Fitchett as a director on 18 July 2024 | |
23 Jul 2024 | TM01 | Termination of appointment of John Martin Deas as a director on 19 July 2024 | |
19 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
05 Jan 2024 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
15 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Jan 2023 | AP01 | Appointment of Dr James Alexander Duffy as a director on 16 November 2022 | |
06 Jan 2023 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
14 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
05 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
18 Dec 2020 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
18 Dec 2020 | TM01 | Termination of appointment of Janice Mary Lavery as a director on 2 October 2020 | |
01 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 30 September 2018 | |
15 Jan 2019 | CH04 | Secretary's details changed for Peerless Properties Limited on 15 January 2019 | |
15 Jan 2019 | AP04 | Appointment of Peerless Properties Limited as a secretary on 15 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from 2nd Floor 1 High Street Witney Oxfordshire OX28 6HW to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL on 15 January 2019 | |
15 Jan 2019 | TM02 | Termination of appointment of Covenant Management Ltd as a secretary on 15 January 2019 | |
11 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
08 Jan 2018 | AA | Micro company accounts made up to 30 September 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
12 Dec 2016 | AA | Total exemption full accounts made up to 30 September 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates |