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) |
---|---|---|---|
06 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 5 March 2012 with full list of shareholders | |
09 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
01 Nov 2011 | AA01 | Current accounting period extended from 31 March 2012 to 30 June 2012 | |
01 Nov 2011 | CH01 | Director's details changed for Elizabeth Priscilla Hayter on 17 July 2011 | |
31 Oct 2011 | AP03 | Appointment of Mr Paul Denford as a secretary | |
31 Oct 2011 | TM02 | Termination of appointment of Elizabeth Mason as a secretary | |
31 Oct 2011 | TM01 | Termination of appointment of Doreen Crichton as a director | |
31 Oct 2011 | TM02 | Termination of appointment of Elizabeth Mason as a secretary | |
02 Aug 2011 | AP01 | Appointment of Jaen Helena Twigg as a director | |
02 Aug 2011 | AP01 | Appointment of Elizabeth Priscilla Hayter as a director | |
07 Mar 2011 | AR01 | Annual return made up to 5 March 2011 with full list of shareholders | |
19 Oct 2010 | TM01 | Termination of appointment of Graham Louden as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Roger Holt as a director | |
19 Oct 2010 | TM01 | Termination of appointment of Albert Walker as a director | |
30 Jul 2010 | AD01 | Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton SO15 1RJ United Kingdom on 30 July 2010 | |
05 Mar 2010 | NEWINC | Incorporation |