THE FAIRWAYS (REDHILL) RESIDENTS ASSOCIATION LIMITED
Company number 03514148
- Company Overview for THE FAIRWAYS (REDHILL) RESIDENTS ASSOCIATION LIMITED (03514148)
- Filing history for THE FAIRWAYS (REDHILL) RESIDENTS ASSOCIATION LIMITED (03514148)
- People for THE FAIRWAYS (REDHILL) RESIDENTS ASSOCIATION LIMITED (03514148)
- More for THE FAIRWAYS (REDHILL) RESIDENTS ASSOCIATION LIMITED (03514148)
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) |
---|---|---|---|
01 Mar 2019 | TM01 | Termination of appointment of John Graham Stevenson as a director on 28 February 2019 | |
01 Mar 2019 | TM01 | Termination of appointment of Stephen Michael Cole as a director on 28 February 2019 | |
01 Mar 2019 | PSC07 | Cessation of Stephen Michael Cole as a person with significant control on 28 February 2019 | |
26 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
26 Feb 2018 | PSC01 | Notification of Jonathan Philip Jack Cottrell as a person with significant control on 6 April 2016 | |
26 Feb 2018 | PSC01 | Notification of John Graham Stevenson as a person with significant control on 6 April 2016 | |
26 Feb 2018 | AD01 | Registered office address changed from 7 the Fairways Meadvale Redhill Surrey RH1 6LP England to 4 the Fairways Redhill Surrey RH1 6LP on 26 February 2018 | |
27 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
20 Feb 2017 | AP01 | Appointment of Mr Paul John Corcoran as a director on 16 February 2017 | |
27 Oct 2016 | AA | Micro company accounts made up to 28 February 2016 | |
21 Feb 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
25 Oct 2015 | AP01 | Appointment of Mr Jonathan Philip Jack Cottrell as a director on 5 August 2015 | |
05 Aug 2015 | TM01 | Termination of appointment of Kevin Mark Stass as a director on 5 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from C/O Kevin Stass 5 the Fairways Meadvale Redhill Surrey RH1 6LP to 7 the Fairways Meadvale Redhill Surrey RH1 6LP on 5 August 2015 | |
18 Jun 2015 | AA | Micro company accounts made up to 28 February 2015 | |
21 Feb 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
22 Oct 2014 | AA | Micro company accounts made up to 28 February 2014 | |
19 Jul 2014 | AD01 | Registered office address changed from 7 the Fairways Redhill RH1 6LP to 5 the Fairways Meadvale Redhill Surrey RH1 6LP on 19 July 2014 | |
19 Mar 2014 | AR01 | Annual return made up to 20 February 2014 no member list | |
19 Mar 2014 | TM01 | Termination of appointment of Michael Bance as a director | |
19 Mar 2014 | TM02 | Termination of appointment of Michael Bance as a secretary | |
18 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 |