- Company Overview for FIELD COURT RESIDENTS LIMITED (04281214)
- Filing history for FIELD COURT RESIDENTS LIMITED (04281214)
- People for FIELD COURT RESIDENTS LIMITED (04281214)
- More for FIELD COURT RESIDENTS LIMITED (04281214)
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) |
---|---|---|---|
30 Jun 2014 | TM02 | Termination of appointment of Urban Owners Limited as a secretary | |
14 Feb 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
07 Jan 2014 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2014-01-07
|
|
13 Aug 2013 | AP01 | Appointment of Mr Richard Colin Cohen as a director | |
13 Aug 2013 | AP01 | Appointment of Mr Grahame Keith Cohen as a director | |
12 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
14 May 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
14 May 2012 | TM01 | Termination of appointment of Kathy Shemirani as a director | |
11 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
11 Jan 2012 | CH04 | Secretary's details changed for Urban Owners Limited on 11 January 2012 | |
11 Jan 2012 | AD01 | Registered office address changed from , C/O Urban Owners Limited, 5B Sumatra House, 215 West End Lane, London, NW6 1XJ, United Kingdom on 11 January 2012 | |
15 Jul 2011 | AP04 | Appointment of Urban Owners Limited as a secretary | |
15 Jul 2011 | AD01 | Registered office address changed from , Flat 3 Field Court 33 Sunningfields Road, Hendon, London, NW4 4QT on 15 July 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
20 Jun 2011 | TM01 | Termination of appointment of Rajee Nathan as a director | |
17 Jun 2011 | TM01 | Termination of appointment of Rajee Nathan as a director | |
26 Apr 2011 | AP01 | Appointment of Mr Phillip James Hopkins as a director | |
13 Dec 2010 | AP01 | Appointment of Mrs. Kathy Shemirani as a director | |
06 Dec 2010 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
11 Nov 2010 | TM01 | Termination of appointment of Ayman Azmy as a director | |
11 Nov 2010 | TM02 | Termination of appointment of Benn Thompson as a secretary | |
09 Nov 2010 | AP01 | Appointment of Rajee Nathan as a director | |
09 Nov 2010 | AD01 | Registered office address changed from , C/O Wilson Hawkins Plc, 29-35 High Street, Harrow on the Hill, Middlesex, HA1 3HT on 9 November 2010 | |
28 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 |