FLEMING COURT RESIDENTS ASSOCIATION LIMITED
Company number 07179901
- Company Overview for FLEMING COURT RESIDENTS ASSOCIATION LIMITED (07179901)
- Filing history for FLEMING COURT RESIDENTS ASSOCIATION LIMITED (07179901)
- People for FLEMING COURT RESIDENTS ASSOCIATION LIMITED (07179901)
- More for FLEMING COURT RESIDENTS ASSOCIATION LIMITED (07179901)
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) |
---|---|---|---|
29 Mar 2017 | AA | Total exemption full accounts made up to 30 June 2016 | |
28 Feb 2017 | AP01 | Appointment of Mrs Maureen Elizabeth Ackers as a director on 7 June 2016 | |
28 Feb 2017 | AD01 | Registered office address changed from Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ England to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017 | |
28 Feb 2017 | AD01 | Registered office address changed from C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017 | |
11 Jan 2017 | AP04 | Appointment of Napier Management Services Limited as a secretary on 14 December 2016 | |
11 Jan 2017 | TM02 | Termination of appointment of Mortimr Secretaries Limited as a secretary on 14 December 2016 | |
17 May 2016 | TM01 | Termination of appointment of Albert Harold Walker as a director on 15 May 2016 | |
17 May 2016 | TM01 | Termination of appointment of Graham William Louden as a director on 15 May 2016 | |
08 Mar 2016 | AR01 |
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
|
|
10 Nov 2015 | AA | Total exemption full accounts made up to 30 June 2015 | |
05 Mar 2015 | AR01 |
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
11 Dec 2014 | AP01 | Appointment of Mr Albert Harold Walker as a director on 24 November 2014 | |
09 Dec 2014 | AP01 | Appointment of Mrs Rosemary Ann Rice as a director on 24 November 2014 | |
03 Dec 2014 | TM01 | Termination of appointment of Jaen Helena Twigg as a director on 24 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Graham William Louden as a director on 24 November 2014 | |
14 Nov 2014 | AA | Total exemption full accounts made up to 30 June 2014 | |
17 Sep 2014 | TM01 | Termination of appointment of Margarat Annie Walker as a director on 15 September 2014 | |
30 May 2014 | AP01 | Appointment of Mrs Margarat Annie Walker as a director | |
05 Mar 2014 | AR01 |
Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
02 Oct 2013 | AA | Accounts for a dormant company made up to 30 June 2013 | |
02 Oct 2013 | AP04 | Appointment of Mortimr Secretaries Limited as a secretary | |
02 Oct 2013 | AD01 | Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 2 October 2013 | |
02 Oct 2013 | TM02 | Termination of appointment of Paul Denford as a secretary | |
02 Oct 2013 | TM01 | Termination of appointment of Elizabeth Hayter as a director | |
08 Mar 2013 | AR01 | Annual return made up to 5 March 2013 with full list of shareholders |