Advanced company searchLink opens in new window

60 FAIRLOP ROAD RESIDENTS ASSOCIATION LIMITED

Company number 05270089

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)
27 Nov 2023 AP04 Appointment of Managed Exit Limited as a secretary on 25 August 2023
27 Nov 2023 TM02 Termination of appointment of Andrew Villanueva as a secretary on 25 August 2023
27 Nov 2023 AD01 Registered office address changed from Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR United Kingdom to 266 Kingsland Road London E8 4DG on 27 November 2023
11 Jul 2023 CS01 Confirmation statement made on 11 July 2023 with updates
11 Jul 2023 AP01 Appointment of Ms Hannah Elizabeth Mackay as a director on 25 November 2022
11 Jul 2023 TM01 Termination of appointment of Norman Francis Dunn as a director on 25 November 2022
23 Jun 2023 AA Micro company accounts made up to 31 October 2022
11 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 October 2021
18 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
23 Jul 2021 AP01 Appointment of Mr Norman Francis Dunn as a director on 25 October 2020
23 Nov 2020 CH01 Director's details changed
23 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with updates
23 Nov 2020 AD01 Registered office address changed from Flat 1 60 Fairlop Road London E11 1BW England to Monkhurst House Offices Sandy Cross Lane Heathfield East Sussex TN21 8QR on 23 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Andrew Villanueva on 6 November 2020
23 Nov 2020 CH01 Director's details changed for Mrs Onanoung Raymond on 6 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Nicolas Hirst on 6 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Arif Mahmud on 6 November 2020
23 Nov 2020 CH01 Director's details changed for Mr Christopher Brawley on 6 November 2020
27 Mar 2020 AD01 Registered office address changed from Flat 1 60 Fairlop Road Leytonstone London E11 1BW England to Flat 1 60 Fairlop Road London E11 1BW on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from Flat 3 Fairview 60 Fairlop Road London E11 1BW to Flat 1 60 Fairlop Road Leytonstone London E11 1BW on 27 March 2020
26 Mar 2020 AP03 Appointment of Mr Andrew Villanueva as a secretary on 25 March 2020
26 Mar 2020 PSC07 Cessation of Shafik Alibhai as a person with significant control on 28 February 2020
01 Mar 2020 TM01 Termination of appointment of Shafik Alibhai as a director on 28 February 2020