FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED
Company number 06030977
- Company Overview for FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED (06030977)
- Filing history for FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED (06030977)
- People for FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED (06030977)
- Registers for FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED (06030977)
- More for FELIX COURT PROPERTY MANAGEMENT COMPANY LIMITED (06030977)
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
|
|
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
|
|
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 |