FOREST GATE RESIDENTS ASSOCIATION LIMITED
Company number 04619696
- Company Overview for FOREST GATE RESIDENTS ASSOCIATION LIMITED (04619696)
- Filing history for FOREST GATE RESIDENTS ASSOCIATION LIMITED (04619696)
- People for FOREST GATE RESIDENTS ASSOCIATION LIMITED (04619696)
- More for FOREST GATE RESIDENTS ASSOCIATION LIMITED (04619696)
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) |
---|---|---|---|
06 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
06 Jan 2016 | CH01 | Director's details changed for Ms Stephanie Lowe on 6 January 2016 | |
06 Jan 2016 | CH01 | Director's details changed for Mr Christopher John Mills on 6 January 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
30 Sep 2015 | AD01 | Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015 | |
27 Apr 2015 | AP01 | Appointment of Mr Christopher John Mills as a director on 16 April 2015 | |
25 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Dec 2014 | TM01 | Termination of appointment of Rosalind Green as a director on 6 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Ms Stephanie Lowe as a director on 6 November 2014 | |
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
30 May 2014 | CH04 | Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014 | |
28 May 2014 | CH04 | Secretary's details changed for Hml Guthrie on 28 May 2014 | |
13 May 2014 | AP03 | Appointment of Hml Guthrie as a secretary | |
13 May 2014 | TM02 | Termination of appointment of The Guthrie Partnership Limited as a secretary | |
13 May 2014 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
13 May 2014 | AD01 | Registered office address changed from 1 Church Hill Knutsford Cheshire WA16 6DH on 13 May 2014 | |
09 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
|
|
11 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
20 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
05 Mar 2012 | AP04 | Appointment of The Guthrie Partnership Limited as a secretary | |
29 Feb 2012 | TM02 | Termination of appointment of Charles Guthrie as a secretary | |
20 Dec 2011 | AR01 | Annual return made up to 17 December 2011 with full list of shareholders | |
08 Sep 2011 | CH01 | Director's details changed for Rosalind Green on 8 September 2011 |