Advanced company searchLink opens in new window

FALCONHURST (SIDCUP) RESIDENTS ASSOCIATION LIMITED

Company number 03247726

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)
28 Aug 2024 CS01 Confirmation statement made on 24 August 2024 with no updates
26 Jun 2024 AA Micro company accounts made up to 31 December 2023
25 Aug 2023 TM02 Termination of appointment of Sheena Lynette Jones as a secretary on 25 August 2023
25 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
25 Aug 2023 AP03 Appointment of Ms Tracey Jayne Chappell as a secretary on 24 August 2023
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
25 Aug 2023 AD01 Registered office address changed from Flat 3 Falconhurst 107 the Park Sidcup Kent DA14 6AN to 1 Marrabon Close Sidcup DA15 9EF on 25 August 2023
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with updates
09 Jul 2022 AA Micro company accounts made up to 31 December 2021
23 May 2022 AP03 Appointment of Mrs Sheena Lynette Jones as a secretary on 11 May 2022
23 May 2022 TM02 Termination of appointment of Patricia Ann Platridis as a secretary on 11 May 2022
02 Oct 2021 AP01 Appointment of Mrs Sheena Lynette Jones as a director on 23 September 2021
02 Oct 2021 AP01 Appointment of Mr Steve Young as a director on 23 September 2021
24 Aug 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
05 Aug 2021 TM01 Termination of appointment of Samuel Simmonds as a director on 29 June 2021
05 Aug 2021 TM01 Termination of appointment of Eileen Barnes as a director on 26 September 2020
23 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
08 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
28 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 CH01 Director's details changed for Mr Frederick Leonard James Clarke on 10 September 2017
04 Oct 2019 CH01 Director's details changed for Mr Samuel Simmonds on 12 January 2019
19 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
18 Apr 2019 CH01 Director's details changed for Andrew James Waters on 30 October 2018
04 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates