THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED
Company number 03744709
- Company Overview for THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED (03744709)
- Filing history for THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED (03744709)
- People for THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED (03744709)
- More for THE FAIRWAYS (PINCHINGTON LANE) MANAGEMENT COMPANY LIMITED (03744709)
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) |
---|---|---|---|
31 Oct 2017 | AP03 | Appointment of Jones Robinson Estate Agents Limited as a secretary on 6 October 2017 | |
31 Oct 2017 | TM02 | Termination of appointment of Paul Broomham as a secretary on 6 October 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
20 Sep 2017 | TM01 | Termination of appointment of Isobell Cox as a director on 20 September 2017 | |
08 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
12 Apr 2016 | AR01 | Annual return made up to 31 March 2016 no member list | |
10 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
10 Apr 2015 | AR01 | Annual return made up to 31 March 2015 no member list | |
08 Apr 2015 | AP01 | Appointment of Isobell Cox as a director on 6 August 2014 | |
03 Apr 2015 | AD01 | Registered office address changed from 34 Bartholomew Street Newbury Berkshire RG14 5LL to 118 Bartholomew Street Newbury Berkshire RG14 5DT on 3 April 2015 | |
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
28 Aug 2014 | TM01 | Termination of appointment of Isobell Cox as a director on 6 August 2014 | |
25 Apr 2014 | AP01 | Appointment of Isobell Cox as a director | |
07 Apr 2014 | AR01 | Annual return made up to 31 March 2014 no member list | |
24 Oct 2013 | TM01 | Termination of appointment of Andrew Nicol as a director | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Apr 2013 | AR01 | Annual return made up to 31 March 2013 no member list | |
15 Apr 2013 | AD01 | Registered office address changed from Clive Willis 34 Bartholomew Street Newbury Berkshire RG14 5LL on 15 April 2013 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 31 March 2012 no member list | |
18 Apr 2012 | AP03 | Appointment of Paul Broomham as a secretary | |
18 Apr 2012 | TM02 | Termination of appointment of Clive Willis as a secretary | |
30 Nov 2011 | AP01 | Appointment of Allaister Pollock as a director | |
11 Nov 2011 | AP01 | Appointment of Andrew Nicol as a director |