Advanced company searchLink opens in new window

DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION

Company number 04376573

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Sep 2024 TM01 Termination of appointment of Elaine Lloyd as a director on 27 August 2024
14 May 2024 AD01 Registered office address changed from Griffiths & Pegg Griffiths & Pegg Hagley Court South, Level Street Brierley Hill West Midlands DY5 1XE United Kingdom to Griffiths & Pegg Hagley Court South Level Street Brierley Hill DY5 1XE on 14 May 2024
14 May 2024 AD01 Registered office address changed from Griffiths & Pegg Hagley Court South Level St Brierley Hill DY5 1XE England to Griffiths & Pegg Griffiths & Pegg Hagley Court South, Level Street Brierley Hill West Midlands DY5 1XE on 14 May 2024
14 May 2024 AD01 Registered office address changed from 1 st. Giles Street Netherton Dudley West Midlands DY2 0PR England to Griffiths & Pegg Hagley Court South Level St Brierley Hill DY5 1XE on 14 May 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 AP01 Appointment of Mr Anthony John Brain as a director on 4 May 2023
09 May 2023 TM01 Termination of appointment of Julie Plumb as a director on 9 May 2023
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
15 Mar 2023 TM01 Termination of appointment of Phyllis Rowley as a director on 13 March 2023
15 Mar 2023 AP01 Appointment of Miss Julie Plumb as a director on 13 March 2023
18 Oct 2022 MA Memorandum and Articles of Association
09 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Jun 2022 TM01 Termination of appointment of Anthony John Brain as a director on 7 June 2022
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
01 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from Booth Court Lower Derry Street Brierley Hill Dudley West Midlands DY5 2SJ to 1 st. Giles Street Netherton Dudley West Midlands DY2 0PR on 3 March 2020
05 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
26 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
22 May 2018 TM01 Termination of appointment of Lewis Graham Hudson as a director on 18 May 2018