5 FELLOWS ROAD RESIDENTS ASSOCIATION LIMITED
Company number 01788842
- Company Overview for 5 FELLOWS ROAD RESIDENTS ASSOCIATION LIMITED (01788842)
- Filing history for 5 FELLOWS ROAD RESIDENTS ASSOCIATION LIMITED (01788842)
- People for 5 FELLOWS ROAD RESIDENTS ASSOCIATION LIMITED (01788842)
- More for 5 FELLOWS ROAD RESIDENTS ASSOCIATION LIMITED (01788842)
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) |
---|---|---|---|
07 Apr 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
30 Jul 2014 | CH01 | Director's details changed for Treeva Fenwick on 29 July 2014 | |
29 Jul 2014 | AD01 | Registered office address changed from Rear Office, 1St Floor 43-45 High Road Bushey Heath Bushey Herts WD23 1EE United Kingdom to Iveco House Station Road Watford Herts WD17 1DL on 29 July 2014 | |
31 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
22 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
20 Mar 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Jul 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
23 Jul 2012 | TM01 | Termination of appointment of Susan Melkman as a director | |
12 Mar 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
15 Aug 2011 | AR01 | Annual return made up to 19 July 2011 with full list of shareholders | |
11 Feb 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 19 July 2010 with full list of shareholders | |
10 Aug 2010 | CH04 | Secretary's details changed for Bushey Secretaries & Registrars Limited on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Gary Parkes on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Annette Jefferys on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Professor Richard Charles Murray Janko on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Professor Michele Hannoosh on 1 October 2009 | |
09 Aug 2010 | CH01 | Director's details changed for Treeva Fenwick on 1 October 2009 | |
20 Apr 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
14 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
10 Aug 2009 | 363a | Return made up to 19/07/09; full list of members | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from bushey secretaries & registrars LIMITED 191 sparrows herne bushey heath hertfordshire WD23 1AJ | |
28 Jan 2009 | 288b | Appointment terminated secretary sheila benson | |
28 Jan 2009 | 288a | Secretary appointed bushey secretaries & registrars LIMITED |