FINTRY LODGE RESIDENTS ASSOCIATION LIMITED

06969518
CHEQUERS HOUSE 162 HIGH STREET STEVENAGE ENGLAND SG1 3LL

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
07 Sep 2024 accounts Annual Accounts 3 Buy now
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 3 Buy now
22 Sep 2023 officers Appointment of director (Mr Ian James Harvey) 2 Buy now
22 Sep 2023 officers Termination of appointment of director (Jay Chatan Badiani) 1 Buy now
08 Aug 2023 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Aug 2023 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Aug 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2023 officers Termination of appointment of director (Emma Jane Roberts) 1 Buy now
08 Aug 2022 accounts Annual Accounts 3 Buy now
22 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Sep 2021 accounts Annual Accounts 3 Buy now
27 Aug 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2021 officers Appointment of corporate secretary (Red Brick Company Secretaries Limited) 2 Buy now
26 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 officers Appointment of director (Mr Jay Chatan Badiani) 2 Buy now
11 Jun 2020 accounts Annual Accounts 4 Buy now
08 Oct 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2019 accounts Annual Accounts 4 Buy now
16 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
16 Aug 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Jul 2018 accounts Annual Accounts 3 Buy now
27 Mar 2018 officers Termination of appointment of director (David Mclauchlan) 1 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Aug 2017 accounts Annual Accounts 3 Buy now
03 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Sep 2016 confirmation-statement Confirmation Statement With Updates 9 Buy now
26 Apr 2016 accounts Annual Accounts 6 Buy now
30 Jul 2015 annual-return Annual Return 6 Buy now
21 Jul 2015 accounts Annual Accounts 6 Buy now
25 Sep 2014 officers Termination of appointment of director (Michael Oliver Prater) 2 Buy now
25 Sep 2014 accounts Annual Accounts 4 Buy now
12 Aug 2014 annual-return Annual Return 7 Buy now
13 Aug 2013 annual-return Annual Return 7 Buy now
07 Jun 2013 accounts Annual Accounts 4 Buy now
04 Dec 2012 accounts Annual Accounts 4 Buy now
15 Aug 2012 annual-return Annual Return 7 Buy now
21 Sep 2011 annual-return Annual Return 7 Buy now
04 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Jan 2011 accounts Annual Accounts 4 Buy now
19 Jan 2011 officers Appointment of director (Emma Jane Roberts) 3 Buy now
19 Jan 2011 officers Appointment of director (Michael Oliver Prater) 3 Buy now
19 Jan 2011 officers Appointment of director (David Mclauchlan) 3 Buy now
19 Jan 2011 officers Termination of appointment of secretary (Simon Boakes) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Steven Harris) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Allan Carey) 2 Buy now
19 Jan 2011 officers Termination of appointment of director (Russell Denness) 2 Buy now
19 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
23 Sep 2010 accounts Annual Accounts 4 Buy now
29 Jul 2010 annual-return Annual Return 16 Buy now
07 Jun 2010 officers Change of particulars for director (Russell Kane Denness) 3 Buy now
13 Aug 2009 capital S-div 1 Buy now
13 Aug 2009 capital Ad 31/07/09\gbp si 32@0.25=8\gbp ic 0.25/8.25\ 2 Buy now
12 Aug 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/12/2009 1 Buy now
06 Aug 2009 address Registered office changed on 06/08/2009 from 31 corsham street london N1 6DR 1 Buy now
31 Jul 2009 officers Secretary appointed simon john boakes 2 Buy now
31 Jul 2009 officers Director appointed steven paul harris 2 Buy now
31 Jul 2009 officers Director appointed allan robert carey 3 Buy now
31 Jul 2009 officers Director appointed russell kane denness 2 Buy now
31 Jul 2009 officers Appointment terminated director keith dungate 1 Buy now
22 Jul 2009 incorporation Incorporation Company 20 Buy now