Advanced company searchLink opens in new window

FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED

Company number 07029012

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)
03 Nov 2017 PSC02 Notification of Annington Nominees Limited as a person with significant control on 22 October 2017
03 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 3 November 2017
15 Nov 2016 AA Full accounts made up to 31 March 2016
03 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
09 Jan 2016 AA Full accounts made up to 31 March 2015
03 Nov 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 4
05 Jan 2015 AA Full accounts made up to 31 March 2014
17 Dec 2014 CH04 Secretary's details changed for Preim Limited on 1 September 2014
14 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 4
02 Sep 2014 AD01 Registered office address changed from Scotgate House Whitley Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8AR United Kingdom to Unit 8 Minerva Business Park Lynch Wood Peterborough PE2 6FT on 2 September 2014
19 Dec 2013 AA Full accounts made up to 31 March 2013
29 Oct 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 4
23 Jan 2013 AD01 Registered office address changed from Mitie House Whitley Way Northfields Industrial Estate Market Deeping Cambridgeshire PE6 8AR on 23 January 2013
23 Jan 2013 CH02 Director's details changed for Annington Nominees Limted on 23 January 2013
03 Jan 2013 AA Full accounts made up to 31 March 2012
06 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
15 May 2012 CH04 Secretary's details changed for Preim Limited on 1 October 2011
01 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
16 Nov 2011 AA Full accounts made up to 31 March 2011
18 Oct 2011 CH04 Secretary's details changed for Mitie Scotgate Limited on 1 October 2011
25 Jul 2011 RESOLUTIONS Resolutions
  • RES13 ‐ 01/04/2010
22 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
01 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
25 Nov 2009 CH01 Director's details changed for Nicholas Peter Vaughan on 1 October 2009
09 Nov 2009 AA01 Current accounting period shortened from 30 September 2010 to 31 March 2010