FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED
Company number 03296082
- Company Overview for FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED (03296082)
- Filing history for FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED (03296082)
- People for FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED (03296082)
- More for FAIRBRIAR PARK D4 FLATS RESIDENTS' ASSOCIATION LIMITED (03296082)
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) |
---|---|---|---|
06 Apr 2016 | CH04 | Secretary's details changed | |
04 Apr 2016 | CH01 | Director's details changed for Nabila Alam on 3 April 2016 | |
04 Apr 2016 | TM02 | Termination of appointment of Hillcrest Estate Management Ltd as a secretary on 31 March 2016 | |
01 Apr 2016 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ to Flatcare Management Limited 17 Barnehurst Road Bexleyheath Kent DA7 6EY on 1 April 2016 | |
04 Nov 2015 | TM01 | Termination of appointment of Robert Armstrong as a director on 20 May 2015 | |
14 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
13 Jul 2015 | AP01 | Appointment of Mr Lawrence Ayeni as a director on 20 May 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
23 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
13 Nov 2014 | AP01 | Appointment of Mrs Fatima Mirza as a director on 26 August 2014 | |
13 Nov 2014 | AP01 | Appointment of Mr George Antoniou as a director on 26 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
16 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
19 Mar 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
07 Nov 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Mar 2011 | CH01 | Director's details changed for Robet Armstrong on 22 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
07 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
02 Dec 2009 | AA01 | Current accounting period extended from 31 December 2009 to 31 March 2010 | |
14 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from c/o hillcrest estate management LIMITED 108 whiteladies road clifton bristol BS8 2RP | |
24 Mar 2009 | 363a | Return made up to 17/03/09; full list of members |