FIRCROFT PRIVATE APARTMENTS LIMITED

05958645
WENRISC HOUSE 4 MEADOW COURT HIGH STREET WITNEY OX28 6ER

Documents

Documents
Date Category Description Pages
15 Jul 2024 accounts Annual Accounts 3 Buy now
18 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Mar 2023 accounts Annual Accounts 3 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
15 Mar 2023 officers Change of particulars for corporate secretary (Covenant Management Limited) 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
25 May 2022 accounts Annual Accounts 3 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Mar 2021 accounts Annual Accounts 3 Buy now
07 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2020 accounts Annual Accounts 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 May 2019 accounts Annual Accounts 2 Buy now
25 Oct 2018 officers Appointment of director (Mr George Ferguson) 2 Buy now
18 Oct 2018 officers Termination of appointment of director (Graham Morris Tomkins) 1 Buy now
08 Oct 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 May 2018 accounts Annual Accounts 2 Buy now
11 Oct 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Feb 2017 accounts Annual Accounts 1 Buy now
17 Oct 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Sep 2016 officers Appointment of director (Mr Harold Alan Wickham) 2 Buy now
30 Sep 2016 officers Termination of appointment of director (Peter Anthony Halstead) 1 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Cockle Services Limited) 1 Buy now
30 Jun 2016 officers Appointment of corporate secretary (Covenant Management Limited) 2 Buy now
07 Apr 2016 officers Appointment of director (Mrs Elizabeth Anne Inkpen) 2 Buy now
07 Apr 2016 officers Termination of appointment of director (Eileen May Hartwell) 1 Buy now
22 Mar 2016 accounts Annual Accounts 4 Buy now
02 Nov 2015 annual-return Annual Return 7 Buy now
02 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 accounts Annual Accounts 4 Buy now
29 Oct 2014 annual-return Annual Return 7 Buy now
28 Feb 2014 accounts Annual Accounts 4 Buy now
03 Dec 2013 officers Appointment of director (Mrs Eileen May Hartwell) 2 Buy now
26 Nov 2013 officers Termination of appointment of director (Edward Michael Wilding) 1 Buy now
05 Nov 2013 officers Termination of appointment of secretary (Cockle Services Limited) 1 Buy now
29 Oct 2013 annual-return Annual Return 9 Buy now
12 Apr 2013 officers Appointment of director (Mr Graham Morris Tomkins) 2 Buy now
12 Apr 2013 officers Termination of appointment of director (Eric William Smith) 1 Buy now
14 Feb 2013 accounts Annual Accounts 4 Buy now
23 Oct 2012 annual-return Annual Return 8 Buy now
02 Apr 2012 accounts Annual Accounts 4 Buy now
11 Oct 2011 annual-return Annual Return 8 Buy now
11 Oct 2011 officers Change of particulars for corporate secretary (Cockle Service Ltd) 2 Buy now
11 Oct 2011 officers Change of particulars for corporate secretary (Cockle Services Limited) 2 Buy now
19 Jul 2011 accounts Annual Accounts 6 Buy now
07 Jan 2011 officers Appointment of director (Mr Peter Anthony Halstead) 2 Buy now
09 Dec 2010 officers Termination of appointment of director (Pamela Shirley Heppolette) 1 Buy now
03 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Oct 2010 annual-return Annual Return 8 Buy now
22 Sep 2010 accounts Annual Accounts 4 Buy now
31 Aug 2010 officers Appointment of director (Pamela Shirley Heppolette) 2 Buy now
31 Aug 2010 officers Appointment of director (Eric William Smith) 2 Buy now
31 Aug 2010 officers Appointment of director (Edward Michael Wilding) 2 Buy now
31 Aug 2010 officers Termination of appointment of director (James Tipping) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (June Savin) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Joan Collison) 1 Buy now
03 Aug 2010 officers Termination of appointment of director (Evelyn Swinnerton) 1 Buy now
13 Jul 2010 officers Termination of appointment of director (David Clarkson) 1 Buy now
05 Jan 2010 officers Appointment of corporate secretary (Cockle Services Limited) 1 Buy now
18 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Dec 2009 annual-return Annual Return 14 Buy now
07 Nov 2009 accounts Annual Accounts 5 Buy now
11 Feb 2009 address Registered office changed on 11/02/2009 from flat 23 fircroft, hightown road banbury oxon OX16 9XT 1 Buy now
12 Dec 2008 annual-return Return made up to 06/10/08; full list of members 13 Buy now
10 Dec 2008 officers Secretary appointed cockle service LTD 2 Buy now
10 Dec 2008 officers Appointment terminated secretary evelyn swinnerton 1 Buy now
22 Jul 2008 accounts Annual Accounts 5 Buy now
18 Jan 2008 officers New director appointed 2 Buy now
22 Nov 2007 accounts Accounting reference date extended from 31/10/07 to 31/12/07 1 Buy now
20 Nov 2007 officers Secretary's particulars changed 1 Buy now
20 Nov 2007 annual-return Return made up to 06/10/07; full list of members 10 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
31 Aug 2007 officers New director appointed 2 Buy now
16 Oct 2006 officers New secretary appointed 2 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers New director appointed 2 Buy now
16 Oct 2006 officers Secretary resigned 1 Buy now
16 Oct 2006 officers Director resigned 1 Buy now
06 Oct 2006 incorporation Incorporation Company 18 Buy now