Advanced company searchLink opens in new window

FIRGROVE COURT RESIDENTS' ASSOCIATION LIMITED

Company number 00883077

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)
16 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
22 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
18 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
21 Aug 2020 AA Accounts for a dormant company made up to 24 December 2019
11 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
29 Apr 2019 AA Micro company accounts made up to 24 December 2018
11 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
05 Jun 2018 TM01 Termination of appointment of David Cooper Johnson as a director on 30 May 2018
30 May 2018 AA Micro company accounts made up to 24 December 2017
13 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with updates
16 May 2017 AA Micro company accounts made up to 24 December 2016
16 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
28 May 2016 AA Total exemption small company accounts made up to 24 December 2015
28 May 2016 AP04 Appointment of Edgefield Estates Management (Farnham) Limited as a secretary on 19 April 2016
28 May 2016 TM02 Termination of appointment of Claire Mcgurk as a secretary on 18 April 2016
25 May 2016 AP01 Appointment of Mr David Cooper Johnson as a director on 4 May 2016
23 May 2016 TM01 Termination of appointment of Kenneth William Alfred Cockle as a director on 10 April 2016
23 May 2016 AD01 Registered office address changed from Abbott House Hale Road Farnham Surrey GU9 9QH to Suite 1a Victoria House South Street Farnham Surrey GU9 7QU on 23 May 2016
31 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 400
20 May 2015 AA Total exemption full accounts made up to 31 December 2014