FERNDENE RESIDENTS ASSOCIATION LIMITED
Company number 04033076
- Company Overview for FERNDENE RESIDENTS ASSOCIATION LIMITED (04033076)
- Filing history for FERNDENE RESIDENTS ASSOCIATION LIMITED (04033076)
- People for FERNDENE RESIDENTS ASSOCIATION LIMITED (04033076)
- More for FERNDENE RESIDENTS ASSOCIATION LIMITED (04033076)
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) |
---|---|---|---|
19 Jul 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
05 Jul 2019 | AA01 | Current accounting period extended from 30 September 2019 to 31 March 2020 | |
09 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
12 Jul 2018 | TM01 | Termination of appointment of Derek Anthony Martin as a director on 9 June 2018 | |
13 Apr 2018 | AA | Micro company accounts made up to 30 September 2017 | |
07 Nov 2017 | TM01 | Termination of appointment of John Richard Coates as a director on 4 November 2017 | |
11 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
25 Apr 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
16 Aug 2016 | AP01 | Appointment of Mr Keith Frederick Gibson as a director on 24 March 2015 | |
28 Jul 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
04 Aug 2015 | AP01 | Appointment of Dr Lynn Fiona Cain as a director on 13 November 2014 | |
04 Aug 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
|
|
23 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Apr 2015 | TM01 | Termination of appointment of Edward John Barrow as a director on 16 April 2015 | |
11 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-11
|
|
03 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 May 2014 | AP01 | Appointment of Mr James Howard Revell Marshall as a director | |
18 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
18 Jul 2013 | CH01 | Director's details changed for Derek Anthony Martin on 1 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Edward John Barrow on 1 July 2013 | |
18 Jul 2013 | CH01 | Director's details changed for Mr John Richard Coates on 1 July 2013 | |
03 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders |