Advanced company searchLink opens in new window

FAIRWATER HOUSE (TEDDINGTON) RESIDENTS ASSOCIATION LIMITED

Company number 00956647

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 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 14/12/2017
02 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
23 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
19 Feb 2018 AP01 Appointment of Mr David Gregory Harvey Taylor as a director on 27 January 2018
19 Feb 2018 AP01 Appointment of Mr Nicholas Jeremy Ian Picton as a director on 27 January 2018
19 Feb 2018 TM01 Termination of appointment of Gordon Hugh Lorimer as a director on 27 January 2018
13 Feb 2018 AP03 Appointment of Nicholas Picton as a secretary on 27 January 2018
12 Feb 2018 TM02 Termination of appointment of Robert Duncan Moir as a secretary on 27 January 2018
18 Jan 2018 CS01 Confirmation statement made on 14 December 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 15/01/2019.
03 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
12 May 2017 AP03 Appointment of Robert Duncan Moir as a secretary on 16 March 2017
12 May 2017 AP01 Appointment of Miles Thompson as a director on 16 March 2017
28 Mar 2017 TM01 Termination of appointment of Nicholas Jeremy Ian Picton as a director on 16 March 2017
16 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
22 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with updates
23 Nov 2016 TM01 Termination of appointment of David Gregory Harvey Taylor as a director on 27 May 2016
23 Nov 2016 TM01 Termination of appointment of James Michael Ryan as a director on 1 November 2016
24 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Feb 2016 AP01 Appointment of Nicholas Picton as a director
24 Feb 2016 AP01 Appointment of Nicholas Jeremy Ian Picton as a director on 19 January 2016
17 Feb 2016 AR01 Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 230
13 Feb 2016 TM01 Termination of appointment of Alan Glen Wardrop as a director on 19 January 2016
13 Feb 2016 AP01 Appointment of Gordon Hugh Lorimer as a director on 19 January 2016
03 Aug 2015 TM02 Termination of appointment of Nicholas Jeremy Ian Picton as a secretary on 27 May 2015
03 Aug 2015 AP01 Appointment of James Michael Ryan as a director on 27 May 2015