- Company Overview for FMR RESIDENTS ASSOCIATION LIMITED (04184024)
- Filing history for FMR RESIDENTS ASSOCIATION LIMITED (04184024)
- People for FMR RESIDENTS ASSOCIATION LIMITED (04184024)
- More for FMR RESIDENTS ASSOCIATION LIMITED (04184024)
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) |
---|---|---|---|
22 Apr 2015 | AD04 | Register(s) moved to registered office address 15a Musgrove Road London SE14 5PP | |
22 Apr 2015 | AP01 | Appointment of Mr Matthew Ernest Bardrick as a director on 21 November 2014 | |
22 Apr 2015 | TM01 | Termination of appointment of Madeleine Annabelle Birchall as a director on 21 November 2014 | |
29 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
01 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
29 Mar 2013 | AR01 | Annual return made up to 21 March 2013 with full list of shareholders | |
02 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 21 March 2012 with full list of shareholders | |
25 Mar 2012 | CH01 | Director's details changed for Miss Madeleine Annabelle Birchall on 24 March 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 21 March 2011 with full list of shareholders | |
18 Apr 2011 | AP01 | Appointment of Miss Madeleine Annabelle Birchall as a director | |
18 Apr 2011 | TM01 | Termination of appointment of John Comber as a director | |
13 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
06 Apr 2010 | AR01 | Annual return made up to 21 March 2010 with full list of shareholders | |
06 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
02 Apr 2010 | CH01 | Director's details changed for Mija Proctor on 2 April 2010 | |
02 Apr 2010 | AD02 | Register inspection address has been changed | |
02 Apr 2010 | CH01 | Director's details changed for Nicoline Irving on 2 April 2010 | |
02 Apr 2010 | CH01 | Director's details changed for John Seymour Comber on 2 April 2010 | |
10 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
24 Mar 2009 | 363a | Return made up to 21/03/09; full list of members | |
12 Jan 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
02 Apr 2008 | 363a | Return made up to 21/03/08; full list of members |