Advanced company searchLink opens in new window

FOXES DALE RESIDENTS ASSOCIATION LIMITED

Company number 00685841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 17/03/2017
30 Mar 2017 AP01 Appointment of Mr David Michael Terrey as a director on 29 March 2017
30 Mar 2017 TM01 Termination of appointment of Alan Turrell as a director on 18 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change) was registered on 18/04/2017.
20 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-20
  • GBP 120
04 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Apr 2015 AP03 Appointment of Mrs Beryl Bolton as a secretary on 31 March 2015
07 Apr 2015 AP01 Appointment of Mrs Beryl Bolton as a director on 31 March 2015
07 Apr 2015 AD01 Registered office address changed from 16 Foxes Dale Bromley Kent BR2 0JS to 3 Foxes Dale Foxes Dale Bromley BR2 0JS on 7 April 2015
01 Apr 2015 TM01 Termination of appointment of Jack Ashton Rose as a director on 31 March 2015
01 Apr 2015 TM02 Termination of appointment of Jack Ashton Rose as a secretary on 31 March 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 120
18 Mar 2015 CH01 Director's details changed for Alan Turrell on 17 March 2015
18 Mar 2015 CH03 Secretary's details changed for Jack Ashton Rose on 4 June 2014
18 Mar 2015 CH01 Director's details changed for Sidney Ronald Paine on 17 March 2015
19 Jun 2014 TM02 Termination of appointment of Alan Jones as a secretary
19 Jun 2014 TM01 Termination of appointment of Alan Jones as a director
19 Jun 2014 AD01 Registered office address changed from 15 Foxes Dale Shortlands Road Bromley Kent BR2 0JS on 19 June 2014
19 Jun 2014 AP03 Appointment of Jack Ashton Rose as a secretary
19 Jun 2014 AP01 Appointment of Jack Ashton Rose as a director
07 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 17 March 2014. List of shareholders has changed
Statement of capital on 2014-04-07
  • GBP 120
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
09 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders