CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 06326470
- Company Overview for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED (06326470)
- Filing history for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED (06326470)
- People for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED (06326470)
- More for CAE FFWRNAIS RESIDENTS MANAGEMENT COMPANY LIMITED (06326470)
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) |
---|---|---|---|
26 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
11 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
05 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
31 Jul 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
17 Feb 2017 | AA | Accounts for a dormant company made up to 31 July 2016 | |
03 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
04 Feb 2016 | AD01 | Registered office address changed from Om Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 February 2016 | |
04 Feb 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
16 Dec 2015 | AP01 | Appointment of Mr Christopher Meredith as a director on 16 December 2015 | |
08 Dec 2015 | AA | Accounts for a dormant company made up to 31 July 2015 | |
30 Jul 2015 | AR01 | Annual return made up to 27 July 2015 no member list | |
24 Jul 2015 | TM01 | Termination of appointment of Andrew James Henry Diss as a director on 30 June 2015 | |
12 May 2015 | TM01 | Termination of appointment of Stuart Thomas Rowland as a director on 27 April 2015 | |
12 May 2015 | AP01 | Appointment of Mr Anthony Ralph as a director on 27 April 2015 | |
12 May 2015 | AP01 | Appointment of Mr Wayne Rees as a director on 27 April 2015 | |
12 May 2015 | AP01 | Appointment of Mr Andrew James Henry Diss as a director on 27 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of Peter John Shergold as a director on 27 April 2015 | |
12 May 2015 | TM01 | Termination of appointment of Debra Pavitt as a director on 27 April 2015 | |
10 Sep 2014 | AA | Accounts for a dormant company made up to 31 July 2014 | |
31 Jul 2014 | AR01 | Annual return made up to 27 July 2014 no member list | |
28 Nov 2013 | AA | Accounts for a dormant company made up to 31 July 2013 | |
30 Jul 2013 | AR01 | Annual return made up to 27 July 2013 no member list | |
22 May 2013 | AD01 | Registered office address changed from Station House 9-13 Swiss Terrace Swiss Cottage NW6 4RR on 22 May 2013 | |
18 Feb 2013 | AA | Accounts for a dormant company made up to 31 July 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 27 July 2012 no member list |