FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED
Company number 07029012
- Company Overview for FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED (07029012)
- Filing history for FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED (07029012)
- People for FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED (07029012)
- More for FOULKES TERRACE (ALDERSHOT) RESIDENTS COMPANY LIMITED (07029012)
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
|
|
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
|
|
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
|
|
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
|
|
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 |