FINTRY LODGE RESIDENTS ASSOCIATION LIMITED

06969518
CHEQUERS HOUSE 162 HIGH STREET STEVENAGE ENGLAND SG1 3LL

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