FRANKSWOOD RESIDENTS ASSOCIATION LIMITED
Company number 02049412
- Company Overview for FRANKSWOOD RESIDENTS ASSOCIATION LIMITED (02049412)
- Filing history for FRANKSWOOD RESIDENTS ASSOCIATION LIMITED (02049412)
- People for FRANKSWOOD RESIDENTS ASSOCIATION LIMITED (02049412)
- More for FRANKSWOOD RESIDENTS ASSOCIATION LIMITED (02049412)
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) |
---|---|---|---|
13 Mar 2024 | AA | Micro company accounts made up to 30 September 2023 | |
07 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
27 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
14 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
18 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
15 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
26 May 2021 | AA | Micro company accounts made up to 30 September 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with updates | |
11 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with no updates | |
14 Nov 2019 | CH01 | Director's details changed for Craig Royston Ruddick on 14 November 2019 | |
03 Oct 2019 | CH04 | Secretary's details changed for Mortimer Secretaries Limited on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Bagshot Road Bracknell Berkshire RG12 9SE to 2 Hills Road Cambridge Cambridgeshire CB2 1JP on 3 October 2019 | |
13 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
16 May 2018 | AA | Micro company accounts made up to 30 September 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
23 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of Edgar Allan Ramirez as a director on 5 September 2016 | |
14 Nov 2016 | CS01 | Confirmation statement made on 2 November 2016 with updates | |
04 Apr 2016 | CH04 | Secretary's details changed for John Mortimer Property Management Ltd on 24 March 2016 | |
04 Mar 2016 | AA | Total exemption full accounts made up to 30 September 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
04 Mar 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
|