DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION
Company number 04376573
- Company Overview for DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION (04376573)
- Filing history for DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION (04376573)
- People for DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION (04376573)
- More for DUDLEY FEDERATION OF TENANT AND RESIDENTS ASSOCIATION (04376573)
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 |