FAIRWAYS(TILEHURST) MANAGEMENT COMPANY LIMITED
Company number 03749392
- Company Overview for FAIRWAYS(TILEHURST) MANAGEMENT COMPANY LIMITED (03749392)
- Filing history for FAIRWAYS(TILEHURST) MANAGEMENT COMPANY LIMITED (03749392)
- People for FAIRWAYS(TILEHURST) MANAGEMENT COMPANY LIMITED (03749392)
- More for FAIRWAYS(TILEHURST) MANAGEMENT COMPANY LIMITED (03749392)
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) |
---|---|---|---|
20 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
18 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
27 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
09 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
06 May 2016 | AP01 | Appointment of Mr Martin Timothy George as a director on 1 August 2014 | |
22 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | AD01 | Registered office address changed from 1 Flat 1, Claire Court, Fairway Avenue Tilehurst Reading RG30 4QZ England to Flat 2, Claire Court Fairway Avenue Tilehurst Reading RG30 4QZ on 10 June 2015 | |
10 Jun 2015 | AP03 | Appointment of Mr Michael John Barford as a secretary on 30 April 2015 | |
05 May 2015 | AA | Total exemption full accounts made up to 30 April 2014 | |
31 Jul 2014 | TM01 | Termination of appointment of Christine Karen Champion as a director on 31 July 2014 | |
31 Jul 2014 | AD01 | Registered office address changed from 4 Claire Court Fairway Avenue Tilehurst Reading Berkshire RG30 4QZ to 1 Flat 1, Claire Court, Fairway Avenue Tilehurst Reading RG30 4QZ on 31 July 2014 | |
31 Jul 2014 | TM02 | Termination of appointment of Christine Karen Champion as a secretary on 31 July 2014 | |
02 May 2014 | AR01 |
Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
26 Mar 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
06 May 2013 | AR01 | Annual return made up to 8 April 2013 with full list of shareholders | |
15 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 Apr 2012 | AR01 | Annual return made up to 8 April 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 8 April 2011 with full list of shareholders | |
26 Apr 2011 | AP01 | Appointment of Mrs Betty Jean Meighen as a director | |
26 Apr 2011 | TM01 | Termination of appointment of Lewin Huckstepp as a director | |
29 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders |