Advanced company searchLink opens in new window

FLEMING COURT RESIDENTS ASSOCIATION LIMITED

Company number 07179901

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)
28 Feb 2017 AD01 Registered office address changed from C O John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Unit 13 Elizabeth House Ashford Road Fordingbridge SP6 1BZ on 28 February 2017
11 Jan 2017 AP04 Appointment of Napier Management Services Limited as a secretary on 14 December 2016
11 Jan 2017 TM02 Termination of appointment of Mortimr Secretaries Limited as a secretary on 14 December 2016
17 May 2016 TM01 Termination of appointment of Albert Harold Walker as a director on 15 May 2016
17 May 2016 TM01 Termination of appointment of Graham William Louden as a director on 15 May 2016
08 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 14
10 Nov 2015 AA Total exemption full accounts made up to 30 June 2015
05 Mar 2015 AR01 Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 14
11 Dec 2014 AP01 Appointment of Mr Albert Harold Walker as a director on 24 November 2014
09 Dec 2014 AP01 Appointment of Mrs Rosemary Ann Rice as a director on 24 November 2014
03 Dec 2014 TM01 Termination of appointment of Jaen Helena Twigg as a director on 24 November 2014
03 Dec 2014 AP01 Appointment of Mr Graham William Louden as a director on 24 November 2014
14 Nov 2014 AA Total exemption full accounts made up to 30 June 2014
17 Sep 2014 TM01 Termination of appointment of Margarat Annie Walker as a director on 15 September 2014
30 May 2014 AP01 Appointment of Mrs Margarat Annie Walker as a director
05 Mar 2014 AR01 Annual return made up to 5 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 14
02 Oct 2013 AA Accounts for a dormant company made up to 30 June 2013
02 Oct 2013 AP04 Appointment of Mortimr Secretaries Limited as a secretary
02 Oct 2013 AD01 Registered office address changed from Equity Court 73-75 Millbrook Road East Southampton Hampshire SO15 1RJ on 2 October 2013
02 Oct 2013 TM02 Termination of appointment of Paul Denford as a secretary
02 Oct 2013 TM01 Termination of appointment of Elizabeth Hayter as a director
08 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
07 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
09 Jan 2012 AA Accounts for a dormant company made up to 31 March 2011