Advanced company searchLink opens in new window

24 FURSE AVENUE RESIDENTS COMPANY LIMITED

Company number 04260229

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)
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