Advanced company searchLink opens in new window

FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED

Company number 06030977

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)
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jan 2015 AP04 Appointment of Dna Property Services Ltd as a secretary on 21 January 2015
08 Jan 2015 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 17
29 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
18 Feb 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 17
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
27 Nov 2012 AP01 Appointment of Mr Jonathan Steven Edward Rawlins as a director
23 Nov 2012 TM01 Termination of appointment of Kelly Rawlins as a director
23 Nov 2012 TM02 Termination of appointment of Kelly Rawlins as a secretary
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
12 Mar 2012 CH01 Director's details changed for Miss Kelly Jane Roynon on 30 May 2011
12 Mar 2012 CH03 Secretary's details changed for Ms Kelly Jane Roynon on 30 May 2011
12 Jan 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
21 Jan 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
21 Jan 2011 AD02 Register inspection address has been changed from The Old School House 75a Jacobs Wells Road Clifton Bristol BS8 1DJ United Kingdom
30 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
26 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
26 Jan 2010 AD02 Register inspection address has been changed
26 Jan 2010 CH01 Director's details changed for Miss Kelly Jane Roynon on 1 December 2009
05 Nov 2009 AA Total exemption full accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 18/12/08; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from little barn hallstones farm redhill bristol BS40 5TG
15 Oct 2008 AA Total exemption full accounts made up to 31 December 2007