Advanced company searchLink opens in new window

FELBRIDGE HOMES LIMITED

Company number 03390109

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)
08 Apr 2024 AA Micro company accounts made up to 31 July 2023
28 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
04 Dec 2022 AA Total exemption full accounts made up to 31 July 2022
28 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
21 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
03 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
20 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
20 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
21 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
28 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
28 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
04 Jul 2017 PSC01 Notification of Sandra Jean Bauer as a person with significant control on 1 August 2016
03 Jul 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Paul Martin Crovella as a person with significant control on 1 August 2016
29 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
25 Nov 2016 AD01 Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ to 7 Bowood Road Swindon Wiltshire SN1 4LP on 25 November 2016
22 Jul 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 6
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
23 Jun 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 6
23 Jun 2015 CH03 Secretary's details changed for Mrs Sandra Jean Bauer on 24 July 2014
23 Jun 2015 CH01 Director's details changed for Mrs Sandra Jean Bauer on 24 July 2014
23 Jun 2015 CH03 Secretary's details changed for Mrs Sandra Jean Crovella on 29 January 2014
23 Jun 2015 CH01 Director's details changed for Mrs Sandra Jean Crovella on 29 January 2014