FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED
Company number 08010607
- Company Overview for FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED (08010607)
- Filing history for FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED (08010607)
- People for FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED (08010607)
- More for FAIRCROSS COURT MANAGEMENT COMPANY (THATCHAM) LIMITED (08010607)
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) |
---|---|---|---|
27 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
26 Mar 2024 | CS01 | Confirmation statement made on 26 March 2024 with updates | |
15 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 28 March 2023 with updates | |
08 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Apr 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
19 Nov 2021 | AP01 | Appointment of Mr David Kevin Lobb as a director on 19 November 2021 | |
19 Nov 2021 | TM01 | Termination of appointment of Kevin Ronald Carver as a director on 18 November 2021 | |
18 Jun 2021 | TM01 | Termination of appointment of Matthew John Spencer as a director on 17 June 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 28 March 2021 with no updates | |
20 May 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Mar 2020 | CS01 | Confirmation statement made on 28 March 2020 with updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 28 March 2019 with updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 28 March 2018 with updates | |
22 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
22 Jun 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
14 Jun 2016 | AD01 | Registered office address changed from Unit 2 and 3 Beech Court Wokingham Road Hurst Reading RG10 0RU to Units 1,2, & 3 Beech Court Wokingham Road Hurst Reading RG10 0RU on 14 June 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
16 Mar 2016 | AP04 | Appointment of Pinnacle Property Management Limited as a secretary on 1 March 2016 | |
27 Oct 2015 | TM01 | Termination of appointment of Nigel Lawrence Jones as a director on 27 October 2015 | |
27 Oct 2015 | TM01 | Termination of appointment of David Paul Grant as a director on 27 October 2015 |