Advanced company searchLink opens in new window

FORD FARM RESIDENTS ASSOCIATION LIMITED

Company number 01437678

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)
10 Sep 2024 AD01 Registered office address changed from 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE England to 37a Victoria Road Southampton SO19 9DY on 10 September 2024
02 Feb 2024 AA Total exemption full accounts made up to 24 June 2023
20 Nov 2023 CH01 Director's details changed for Mr Ronald Mitchell on 20 November 2023
20 Nov 2023 CS01 Confirmation statement made on 12 November 2023 with updates
06 Oct 2023 TM01 Termination of appointment of Helen Sylvia Peters as a director on 5 October 2023
20 Apr 2023 AP01 Appointment of Mr Ronald Mitchell as a director on 12 April 2023
10 Mar 2023 TM01 Termination of appointment of Nigel Christopher Simpson as a director on 10 March 2023
10 Feb 2023 AA Total exemption full accounts made up to 24 June 2022
12 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
22 Apr 2022 CS01 Confirmation statement made on 22 April 2022 with updates
14 Mar 2022 AA Total exemption full accounts made up to 24 June 2021
11 Jun 2021 CS01 Confirmation statement made on 8 June 2021 with updates
09 Mar 2021 AA Total exemption full accounts made up to 24 June 2020
03 Jul 2020 AP01 Appointment of Ms Helen Sylvia Peters as a director on 1 July 2020
03 Jul 2020 AP01 Appointment of Mr Nigel Christopher Simpson as a director on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of Susan Mary Jones as a director on 1 July 2020
03 Jul 2020 TM01 Termination of appointment of Paul Clifford Fairall as a director on 1 July 2020
08 Jun 2020 CS01 Confirmation statement made on 8 June 2020 with updates
03 Oct 2019 AA Micro company accounts made up to 24 June 2019
13 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
11 Sep 2019 CH01 Director's details changed for Mr Paul Clifford Fairall on 11 September 2019
11 Dec 2018 AA Micro company accounts made up to 24 June 2018
15 Oct 2018 AD01 Registered office address changed from 6 Paignton Road Southampton SO16 4NP to 1 the Bridgeway Portsmouth Road Woolston Southampton SO19 7PE on 15 October 2018
08 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
26 Mar 2018 AA Micro company accounts made up to 24 June 2017