FINTRY LODGE RESIDENTS ASSOCIATION LIMITED
Status | ACTIVE |
Company No. | 06969518 |
Category | Private Limited Company |
Incorporated | 22 Jul 2009 |
Age | 14 years, 10 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
FINTRY LODGE RESIDENTS ASSOCIATION LIMITED is an active private limited company with number 06969518. It was incorporated 14 years, 10 months, 7 days ago, on 22 July 2009. The company address is Chequers House Chequers House, Stevenage, SG1 3LL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian James Harvey
Appointment date: 2023-09-22
Documents
Termination director company with name termination date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jay Chatan Badiani
Termination date: 2023-09-22
Documents
Notification of a person with significant control statement
Date: 08 Aug 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Cessation of a person with significant control
Date: 01 Aug 2023
Action Date: 22 May 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-05-22
Psc name: Emma Jane Roberts
Documents
Confirmation statement with updates
Date: 01 Aug 2023
Action Date: 22 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-22
Documents
Termination director company with name termination date
Date: 06 Jun 2023
Action Date: 22 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-22
Officer name: Emma Jane Roberts
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 22 Jul 2022
Action Date: 22 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-22
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 27 Aug 2021
Action Date: 22 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-22
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-27
New address: Chequers House 162 High Street Stevenage SG1 3LL
Old address: First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ England
Documents
Appoint corporate secretary company with name date
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Red Brick Company Secretaries Limited
Appointment date: 2021-08-27
Documents
Confirmation statement with no updates
Date: 26 Aug 2020
Action Date: 22 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-22
Documents
Appoint person director company with name date
Date: 15 Jun 2020
Action Date: 14 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-14
Officer name: Mr Jay Chatan Badiani
Documents
Accounts with accounts type total exemption full
Date: 11 Jun 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Address
Type: AD01
Old address: 30 Market Place Hitchin SG5 1DY England
New address: First Floor, 99 Bancroft Bancroft Hitchin SG5 1NQ
Change date: 2019-10-08
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 22 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-22
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Cessation of a person with significant control
Date: 16 Aug 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: David Mclauchlan
Cessation date: 2018-03-27
Documents
Confirmation statement with updates
Date: 16 Aug 2018
Action Date: 22 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-22
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 27 Mar 2018
Action Date: 20 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-03-20
Officer name: David Mclauchlan
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 22 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-22
Documents
Accounts with accounts type total exemption full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Address
Type: AD01
New address: 30 Market Place Hitchin SG5 1DY
Old address: Elopak House Meadway Technology Park Rutherford Close Stevenage Hertfordshire SG1 2EF
Change date: 2017-01-03
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 22 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-22
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 22 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-22
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 25 Sep 2014
Action Date: 09 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-09
Officer name: Michael Oliver Prater
Documents
Accounts with accounts type total exemption small
Date: 25 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 22 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-22
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 22 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-22
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2012
Action Date: 22 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 22 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-22
Documents
Change registered office address company with date old address
Date: 04 Jul 2011
Action Date: 04 Jul 2011
Category: Address
Type: AD01
Change date: 2011-07-04
Old address: Wharf Farm Newbridge Road Billingshurst West Sussex RH14 0JG
Documents
Accounts with accounts type dormant
Date: 24 Jan 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Emma Jane Roberts
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Oliver Prater
Documents
Appoint person director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Mclauchlan
Documents
Termination secretary company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Boakes
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Harris
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Allan Carey
Documents
Termination director company with name
Date: 19 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Denness
Documents
Change registered office address company with date old address
Date: 19 Jan 2011
Action Date: 19 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-19
Old address: Croudance House Tupwood Lane Caterham Surrey CR3 6XQ
Documents
Accounts with accounts type dormant
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 22 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-22
Documents
Change person director company with change date
Date: 07 Jun 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Russell Kane Denness
Change date: 2010-03-12
Documents
Legacy
Date: 13 Aug 2009
Category: Capital
Type: 88(2)
Description: Ad 31/07/09\gbp si [email protected]=8\gbp ic 0.25/8.25\
Documents
Legacy
Date: 12 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/2010 to 31/12/2009
Documents
Legacy
Date: 06 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 06/08/2009 from 31 corsham street london N1 6DR
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed simon john boakes
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed steven paul harris
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed allan robert carey
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed russell kane denness
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith dungate
Documents
Some Companies
SUITE C, COMPASS HOUSE HUNTWORTH WAY,BRIDGWATER,TA6 6FA
Number: | 10544917 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 MILLSHOT DRIVE,AMERSHAM,HP7 9DG
Number: | 09449143 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLACK BULL HOUSE 353-355 STATION ROAD,PRESTON,PR5 6EE
Number: | 09847549 |
Status: | ACTIVE |
Category: | Private Limited Company |
ORANGE TURBINE SERVICES LIMITED
FRENCH FARM HURLEY LANE,MAIDENHEAD,SL6 5LL
Number: | 03240411 |
Status: | ACTIVE |
Category: | Private Limited Company |
TECHNICAL SCAFFOLDING SERVICES LIMITED
8 WINDERMERE AVENUE,RAMSGATE,CT11 0PA
Number: | 09612494 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
E121 MONTEVETRO,LONDON,SW11 3YL
Number: | 10381078 |
Status: | ACTIVE |
Category: | Private Limited Company |