FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED
Company number 07800478
- Company Overview for FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED (07800478)
- Filing history for FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED (07800478)
- People for FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED (07800478)
- More for FOXBURROWS COURT RESIDENTS ASSOCIATION LIMITED (07800478)
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) |
---|---|---|---|
07 Oct 2014 | AR01 | Annual return made up to 6 October 2014 no member list | |
10 Jun 2014 | TM01 | Termination of appointment of Darren Rapp as a director | |
13 Feb 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
17 Oct 2013 | AR01 | Annual return made up to 6 October 2013 no member list | |
02 Oct 2013 | AD01 | Registered office address changed from C/O Fowler & Spenceley Property Management Ltd Office Suite 5 Market Square Chambers 4 West Street Rochford Essex SS4 1AL England on 2 October 2013 | |
21 Sep 2013 | AP04 | Appointment of Onshore Leasehold Accountancy Limited as a secretary | |
21 Sep 2013 | TM02 | Termination of appointment of Jeremy Marcus as a secretary | |
21 Sep 2013 | AD01 | Registered office address changed from One Langston Road Loughton Essex IG10 3SD United Kingdom on 21 September 2013 | |
18 Jul 2013 | AP01 | Appointment of Mr Peter Theori as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Jeremy Marcus as a director | |
17 Jul 2013 | TM01 | Termination of appointment of Steven Hancocks as a director | |
17 Jul 2013 | AP01 | Appointment of Mr Darren Rapp as a director | |
28 Jun 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
24 Jun 2013 | AA01 | Previous accounting period shortened from 31 October 2012 to 30 June 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 6 October 2012 no member list | |
17 Jan 2012 | AP01 | Appointment of Steven Hancocks as a director | |
11 Jan 2012 | AP03 | Appointment of Jeremy Paul Marcus as a secretary | |
11 Jan 2012 | AP01 | Appointment of Jeremy Paul Marcus as a director | |
11 Oct 2011 | TM02 | Termination of appointment of Waterlow Secretaries Limited as a secretary | |
11 Oct 2011 | TM01 | Termination of appointment of Dunstana Davies as a director | |
11 Oct 2011 | TM01 | Termination of appointment of Waterlow Nominees Limited as a director | |
06 Oct 2011 | NEWINC | Incorporation |