FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED
Company number 04448836
- Company Overview for FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED (04448836)
- Filing history for FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED (04448836)
- People for FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED (04448836)
- More for FAIRLAWNS (AMERSHAM ROAD) RESIDENTS COMPANY LIMITED (04448836)
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) |
---|---|---|---|
07 Jun 2024 | CS01 | Confirmation statement made on 25 May 2024 with updates | |
08 Apr 2024 | AA | Micro company accounts made up to 24 June 2023 | |
05 Apr 2024 | AP04 | Appointment of Tobin Jones Block Management Ltd as a secretary on 5 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from Cock and Rabbit House the Lee Great Missenden HP16 9LZ England to Greenhaven Works Radclive Road Gawcott Buckingham Buckinghamshire MK18 4JB on 5 April 2024 | |
26 Feb 2024 | TM02 | Termination of appointment of Banner Property Services Limited as a secretary on 26 February 2024 | |
15 Nov 2023 | AD01 | Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock and Rabbit House the Lee Great Missenden HP16 9LZ on 15 November 2023 | |
15 Nov 2023 | CH04 | Secretary's details changed for Banner Property Services Limited on 25 July 2023 | |
19 Jun 2023 | TM01 | Termination of appointment of Francis George Anthony Melford as a director on 15 June 2023 | |
25 May 2023 | CS01 | Confirmation statement made on 25 May 2023 with updates | |
14 Mar 2023 | AA | Micro company accounts made up to 24 June 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 25 May 2022 with updates | |
12 Jan 2022 | AA | Micro company accounts made up to 24 June 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 25 May 2021 with updates | |
21 May 2021 | AA | Micro company accounts made up to 24 June 2020 | |
14 May 2021 | TM01 | Termination of appointment of Nancy Forrest as a director on 12 May 2021 | |
18 Feb 2021 | AP04 | Appointment of Banner Property Services Limited as a secretary on 1 February 2021 | |
18 Feb 2021 | TM02 | Termination of appointment of Neil Douglas Block Management Ltd as a secretary on 31 January 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from PO Box HP22 4QP the Dutch Barn Manor Farm Courtyard Manor Road Rowsham Buckinghamshire HP22 4QP United Kingdom to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 18 February 2021 | |
26 Jun 2020 | CS01 | Confirmation statement made on 25 May 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 24 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 25 May 2019 with no updates | |
10 Aug 2018 | AA | Total exemption full accounts made up to 24 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
10 Nov 2017 | AP04 | Appointment of Neil Douglas Block Management Ltd as a secretary on 1 July 2017 | |
10 Nov 2017 | TM02 | Termination of appointment of Alan Kenneth Gates as a secretary on 1 July 2017 |