Advanced company searchLink opens in new window

FAIRBURN COURT RESIDENTS ASSOCIATION LIMITED

Company number 00711817

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)
15 May 2024 AA Micro company accounts made up to 31 August 2023
22 Apr 2024 AD01 Registered office address changed from 149 Upper Richmond Road London SW15 2TX England to Ahf Secretaries Ltd 149 Upper Richmond Road London SW15 2TX on 22 April 2024
22 Apr 2024 CH04 Secretary's details changed for Ahf Secretaries Ltd on 22 April 2024
20 Mar 2024 TM01 Termination of appointment of Lorraine Herbert as a director on 27 February 2024
20 Mar 2024 TM01 Termination of appointment of William Baldie Sinton as a director on 27 February 2024
20 Mar 2024 TM01 Termination of appointment of Carole Madeleine Tanner as a director on 27 February 2024
15 Dec 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
15 Dec 2023 TM01 Termination of appointment of Carole Madeleine Tanner as a director on 19 November 2022
15 Dec 2023 TM02 Termination of appointment of Carole Madeleine Tanner as a secretary on 19 November 2022
29 Aug 2023 AA Micro company accounts made up to 31 August 2022
07 Dec 2022 AP01 Appointment of Mrs Carole Madeleine Tanner as a director on 19 November 2022
18 Nov 2022 CS01 Confirmation statement made on 18 November 2022 with no updates
17 Nov 2022 AP04 Appointment of Ahf Secretaries Ltd as a secretary on 17 November 2022
17 Nov 2022 ANNOTATION Rectified The TM01 was removed from the public register on 13/04/2023 as it was factually inaccurate or was derived from something factually inaccurate.
17 Nov 2022 ANNOTATION Rectified The TM02 was removed from the public register on 24/05/2023 as it was factually inaccurate or was derived from something factually inaccurate.
17 Nov 2022 AD01 Registered office address changed from 2nd Floor 2nd Floor 9-11 the Quadrant Richmond Surrey TW9 1BP England to 149 Upper Richmond Road London SW15 2TX on 17 November 2022
06 Jul 2022 TM01 Termination of appointment of Jack Gallagher as a director on 5 July 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
31 Jan 2022 AP01 Appointment of Mr Peter Henry De Kersaint Giraudeau as a director on 27 January 2022
29 Jan 2022 AP01 Appointment of Mrs Catherine Victoria Sarah Bennell as a director on 27 January 2022
29 Jan 2022 AP01 Appointment of Mr Jack Gallagher as a director on 24 January 2022
12 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with no updates
19 Oct 2021 AD01 Registered office address changed from , Bentley House, 4a Disraeli Road, London, SW15 2DS to 2nd Floor 2nd Floor 9-11 the Quadrant Richmond Surrey TW9 1BP on 19 October 2021
06 May 2021 AA Micro company accounts made up to 31 August 2020
25 Jan 2021 CS01 Confirmation statement made on 18 November 2020 with no updates