FELDSPAR RESIDENTS MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Principle Estate Services Limited as a director on 2025-04-18

View Document

02/05/252 May 2025 Registered office address changed from 137 Newhall Street Birmingham B3 1SF England to C/O Principle Estate Services Limited 137 Newhall Street Birmingham B3 1SF on 2025-05-02

View Document

02/05/252 May 2025 Termination of appointment of Pennycuick Collins Limited as a director on 2025-04-17

View Document

02/05/252 May 2025 Termination of appointment of Adrian John Roddick as a director on 2025-04-17

View Document

02/05/252 May 2025 Secretary's details changed for Principle Estate Services on 2025-05-01

View Document

02/05/252 May 2025 Appointment of Mr Brett Williams as a director on 2025-05-02

View Document

01/05/251 May 2025 Appointment of Principle Estate Services as a secretary on 2025-04-18

View Document

01/05/251 May 2025 Termination of appointment of Pennycuick Collins Limited as a secretary on 2025-04-17

View Document

01/05/251 May 2025 Registered office address changed from C/O Pennycuick Collins 54 Hagley Road Birmingham B16 8PE England to 137 Newhall Street Birmingham B3 1SF on 2025-05-01

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

24/02/2524 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

17/12/2417 December 2024 Appointment of Mr Adrian John Roddick as a director on 2024-12-17

View Document

17/12/2417 December 2024 Termination of appointment of Amarjeet Kundi as a director on 2024-12-17

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/02/2426 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

22/02/2322 February 2023 Accounts for a dormant company made up to 2022-05-31

View Document

14/02/2314 February 2023 Appointment of Mr Amarjeet Kundi as a director on 2023-02-13

View Document

06/10/226 October 2022 Appointment of Pennycuick Collins Limited as a director on 2022-09-23

View Document

06/10/226 October 2022 Termination of appointment of Dale Robert Jones as a director on 2022-09-23

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

01/04/221 April 2022 Appointment of Pennycuick Collins Limited as a secretary on 2022-03-18

View Document

14/06/2114 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/21

View Document

14/06/2114 June 2021 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 15/05/21, NO UPDATES

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MR RICHARD SAMUEL MOXON

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN HERBERT

View Document

04/06/204 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

03/06/193 June 2019 NOTIFICATION OF PSC STATEMENT ON 03/06/2019

View Document

03/06/193 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

04/06/184 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

17/05/1817 May 2018 CESSATION OF DARREN CUTLER AS A PSC

View Document

17/05/1817 May 2018 CESSATION OF ANDREW JAMES CUTLER AS A PSC

View Document

13/02/1813 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR DARREN CUTLER

View Document

12/12/1712 December 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW CUTLER

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR ALAN PETER HERBERT

View Document

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM TORSWOOD ULLENHALL LANE GORCOTT HILL REDDITCH WORCS B98 9ES

View Document

28/07/1728 July 2017 SECRETARY APPOINTED MRS LYNDSEY CANNON-LEACH

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

16/05/1616 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company