FETHERSTON GRANGE RESIDENTS ASSOCIATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2423 September 2024 Micro company accounts made up to 2023-12-25

View Document

25/12/2325 December 2023 Annual accounts for year ending 25 Dec 2023

View Accounts

22/09/2322 September 2023 Micro company accounts made up to 2022-12-25

View Document

22/09/2322 September 2023 Director's details changed for Miss Jodie Leigh Mason on 2023-09-22

View Document

22/09/2322 September 2023 Secretary's details changed for Ms Jodie Leigh Mason on 2023-09-22

View Document

13/09/2313 September 2023 Appointment of Ms Alyson Margaret Levett as a director on 2016-09-09

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

25/12/2225 December 2022 Annual accounts for year ending 25 Dec 2022

View Accounts

20/10/2220 October 2022 Termination of appointment of Jayne Wetton as a director on 2022-10-20

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-12-25

View Document

25/12/2125 December 2021 Annual accounts for year ending 25 Dec 2021

View Accounts

24/09/2124 September 2021 Micro company accounts made up to 2020-12-25

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

03/07/213 July 2021 Appointment of Mr Michael Young as a director on 2021-06-28

View Document

03/07/213 July 2021 Termination of appointment of Julie Hook as a director on 2021-06-28

View Document

25/12/2025 December 2020 Annual accounts for year ending 25 Dec 2020

View Accounts

25/12/1925 December 2019 Annual accounts for year ending 25 Dec 2019

View Accounts

23/09/1923 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/18

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

04/06/194 June 2019 DIRECTOR APPOINTED MISS JODIE LEIGH MASON

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LADY SHEILA MARY ANDREW-PICKARD / 15/03/2019

View Document

12/04/1912 April 2019 DIRECTOR APPOINTED MR STEVEN JEFFERY PORTER

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH MORETON / 27/03/2019

View Document

09/04/199 April 2019 APPOINTMENT TERMINATED, DIRECTOR CLWYD WILLIAMS

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HILL

View Document

24/03/1924 March 2019 REGISTERED OFFICE CHANGED ON 24/03/2019 FROM 20, FETHERSTON GRANGE GLASSHOUSE LANE LAPWORTH SOLIHULL B94 6PX ENGLAND

View Document

24/03/1924 March 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN HILL

View Document

24/03/1924 March 2019 SECRETARY APPOINTED MR JONATHAN TREVOR HAWTIN

View Document

25/12/1825 December 2018 Annual accounts for year ending 25 Dec 2018

View Accounts

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

19/08/1819 August 2018 DIRECTOR APPOINTED MR JOHN DOUGLAS UPTON

View Document

16/08/1816 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 25/12/17

View Document

25/04/1825 April 2018 REGISTERED OFFICE CHANGED ON 25/04/2018 FROM 20 FETHERSTON GRANGE GLASSHOUSE LANE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PX

View Document

25/12/1725 December 2017 Annual accounts for year ending 25 Dec 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 25 December 2016

View Document

25/12/1625 December 2016 Annual accounts for year ending 25 Dec 2016

View Accounts

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE PALMER

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR JONATHAN TREVOR HAWTIN

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

18/09/1618 September 2016 DIRECTOR APPOINTED MR NEIL TAYLOR

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES SIMS

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 25 December 2015

View Document

25/12/1525 December 2015 Annual accounts for year ending 25 Dec 2015

View Accounts

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN LAWLER

View Document

03/10/153 October 2015 APPOINTMENT TERMINATED, DIRECTOR THOMAS BECKETT

View Document

24/09/1524 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 25 December 2014

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HUDSON

View Document

28/08/1528 August 2015 DIRECTOR APPOINTED JULIE HOOK

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED LADY SHEILA MARY ANDREW-PICKARD

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED ANNETTE FRANCES PALMER

View Document

25/12/1425 December 2014 Annual accounts for year ending 25 Dec 2014

View Accounts

16/12/1416 December 2014 TERMINATE DIR APPOINTMENT

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CROOT

View Document

28/11/1428 November 2014 APPOINTMENT TERMINATED, DIRECTOR GILLIAN BAGGALEY

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR NORMA ABBOTT

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 25 December 2013

View Document

24/09/1424 September 2014 TERMINATE DIR APPOINTMENT

View Document

24/09/1424 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED FRANCES ANNE SIMS

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL YOUNG

View Document

25/12/1325 December 2013 Annual accounts for year ending 25 Dec 2013

View Accounts

31/08/1331 August 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 25 December 2012

View Document

25/12/1225 December 2012 Annual accounts for year ending 25 Dec 2012

View Accounts

07/09/127 September 2012 Annual accounts small company total exemption made up to 25 December 2011

View Document

06/09/126 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR MICHAEL GERRARD CROOT

View Document

07/09/117 September 2011 APPOINTMENT TERMINATED, DIRECTOR DONNA MARTON

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 25 December 2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLWYD WILLIAMS / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY BAGGALEY / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARTON / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN HILL / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN RICHARD LAWLER / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH MORETON / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ABBOTT / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRIE EGLINTON / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BECKETT / 31/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN MARY HASSALL / 31/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 31/08/2010

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 25 December 2009

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN DONALD HUDSON / 31/08/2010

View Document

19/09/0919 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA MARTIN / 19/09/2009

View Document

19/09/0919 September 2009 Annual accounts small company total exemption made up to 25 December 2008

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMA ABBOTT / 31/08/2008

View Document

05/09/095 September 2009 REGISTERED OFFICE CHANGED ON 05/09/2009 FROM 26 FETHERSTON GRANGE GLASSHOUSE LANE HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PX

View Document

05/09/095 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL YOUNG / 31/08/2009

View Document

05/09/095 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

05/09/095 September 2009 SECRETARY APPOINTED STEPHEN JOHN HILL

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN EGLINTON

View Document

09/10/089 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 25 December 2007

View Document

09/06/089 June 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER FARMER

View Document

09/06/089 June 2008 DIRECTOR APPOINTED ANDREW KEITH MORETON

View Document

01/10/071 October 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/06

View Document

28/11/0628 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/05

View Document

07/06/067 June 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 23 FETHERSTON GRANGE GLASSHOUSE LANE SOLIHULL WEST MIDLANDS B94 6PX

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

20/09/0520 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/04

View Document

20/05/0520 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/03

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 31/08/03; NO CHANGE OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/12/01

View Document

26/09/0126 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/00

View Document

25/09/0025 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/99

View Document

09/06/009 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9930 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 NEW DIRECTOR APPOINTED

View Document

29/09/9929 September 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/08/98; CHANGE OF MEMBERS

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/97

View Document

12/11/9712 November 1997 SECRETARY RESIGNED

View Document

12/11/9712 November 1997 NEW SECRETARY APPOINTED

View Document

12/11/9712 November 1997 REGISTERED OFFICE CHANGED ON 12/11/97 FROM: 17 FETHERSTON GRANGE GLASSHOUSE LANE PACKWOOD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6PX

View Document

16/10/9716 October 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/96

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/95

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9612 February 1996 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/94

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/10/9427 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/10/9427 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/10/9427 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/93

View Document

27/10/9427 October 1994 RETURN MADE UP TO 31/08/94; NO CHANGE OF MEMBERS

View Document

20/07/9420 July 1994 REGISTERED OFFICE CHANGED ON 20/07/94 FROM: 24 FETHERSTON GRANGE GLASSHOUSE LANE PACKWOOD SOLIHULL B94 6PX

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 RETURN MADE UP TO 31/08/93; CHANGE OF MEMBERS

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

23/02/9423 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/933 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/12/92

View Document

28/10/9228 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 25/12/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 31/08/91; FULL LIST OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 25/12/90

View Document

08/03/918 March 1991 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 25/12

View Document

08/03/918 March 1991 FULL ACCOUNTS MADE UP TO 25/12/89

View Document

17/10/9017 October 1990 RETURN MADE UP TO 09/08/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/904 October 1990 NC INC ALREADY ADJUSTED 23/09/90

View Document

04/10/904 October 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/90

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/8927 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

27/09/8927 September 1989 FULL ACCOUNTS MADE UP TO 25/12/88

View Document

04/08/894 August 1989 FULL ACCOUNTS MADE UP TO 25/12/87

View Document

13/06/8913 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 FULL ACCOUNTS MADE UP TO 25/12/86

View Document

08/07/888 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

24/09/8724 September 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/06/8624 June 1986 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 25/12

View Document

24/06/8624 June 1986 ACCOUNTING REF. DATE SHORT FROM 25/12 TO 31/05

View Document

17/06/8617 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

17/07/8517 July 1985 FULL ACCOUNTS MADE UP TO 31/05/85

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