Advanced company searchLink opens in new window

PRIORY COURT (FARNHAM) RESIDENTS ASSOCIATION LIMITED

Company number 02694919

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)
25 Feb 2019 AA Micro company accounts made up to 30 June 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
13 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
16 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
23 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
27 Jun 2016 AP03 Appointment of Edgefield Estates Management (Farnham) Ltd Ltd as a secretary on 27 June 2016
27 Jun 2016 TM02 Termination of appointment of Claire Mcgurk as a secretary on 24 June 2016
27 Jun 2016 AD01 Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Victoria House Suite 1a South Street Farnham Surrey GU9 7QU on 27 June 2016
31 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 80
21 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
16 Mar 2015 AP01 Appointment of Joan Mary Burton as a director on 10 February 2015
11 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 80
11 Mar 2015 CH01 Director's details changed for Jillian Margaret Sturgess on 11 March 2015
10 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
12 May 2014 TM01 Termination of appointment of Frank Webb as a director
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 80
28 Feb 2014 AA Total exemption full accounts made up to 30 June 2013
14 Mar 2013 AR01 Annual return made up to 6 March 2013 with full list of shareholders
11 Mar 2013 AP01 Appointment of Jillian Margaret Sturgess as a director
05 Mar 2013 TM01 Termination of appointment of Roger Sturgess as a director
26 Oct 2012 AA Total exemption full accounts made up to 30 June 2012
19 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
09 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
09 Mar 2012 CH01 Director's details changed for Mr Roger Norman Sturgess on 8 March 2012
09 Mar 2012 CH01 Director's details changed for Mr Trevor Arthur Rolfe on 9 March 2012