24 FURSE AVENUE RESIDENTS COMPANY LIMITED
Company number 04260229
- Company Overview for 24 FURSE AVENUE RESIDENTS COMPANY LIMITED (04260229)
- Filing history for 24 FURSE AVENUE RESIDENTS COMPANY LIMITED (04260229)
- People for 24 FURSE AVENUE RESIDENTS COMPANY LIMITED (04260229)
- More for 24 FURSE AVENUE RESIDENTS COMPANY LIMITED (04260229)
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) |
---|---|---|---|
15 Mar 2024 | AA | Micro company accounts made up to 31 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
01 Sep 2022 | AP01 | Appointment of Mrs Annie Horncastle as a director on 10 March 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Philip Frank Brawn as a director on 10 April 2022 | |
09 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
28 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
08 Feb 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
04 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
03 Aug 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates | |
30 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
30 Oct 2018 | AP01 | Appointment of Miss Louise Elizabeth Bates as a director on 30 October 2018 | |
24 Aug 2018 | TM01 | Termination of appointment of Sheryl Anne Roderick as a director on 16 August 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with no updates | |
24 Jul 2018 | AD01 | Registered office address changed from 24B Furse Avenue St. Albans Herts AL4 9NE to 24a Furse Avenue St. Albans AL4 9NE on 24 July 2018 | |
28 Jun 2018 | AP01 | Appointment of Mr Jeffrey Robert Whitehead as a director on 27 June 2018 | |
02 Oct 2017 | AA | Micro company accounts made up to 31 July 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with no updates | |
20 Jul 2017 | TM01 | Termination of appointment of Judith Ann Howells as a director on 6 July 2017 | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
15 Sep 2016 | CH01 | Director's details changed for Judith Ann Howells on 1 August 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Ground Floor 5C Parkway Valley Road Porters Wood St. Albans Hertfordshire AL3 6PA to 24B Furse Avenue St. Albans Herts AL4 9NE on 31 August 2016 | |
15 Aug 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates |