FIR TREES RESIDENTS ASSOCIATION LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-16 with updates

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

29/04/2529 April 2025 Appointment of Mr James Lloyd Buckley as a director on 2025-04-08

View Document

16/12/2416 December 2024 Secretary's details changed for Chansecs Limited on 2024-12-16

View Document

14/11/2414 November 2024 Termination of appointment of Maria Ann Gee as a director on 2024-11-11

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with updates

View Document

20/08/2420 August 2024 Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-20

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-07-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-16 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/05/2316 May 2023 Appointment of Mrs Maria Ann Gee as a director on 2023-05-15

View Document

16/05/2316 May 2023 Termination of appointment of Thomas Cook as a director on 2023-05-15

View Document

29/04/2329 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

24/03/2024 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM MARKET CHAMBERS 3-4 MARKET PLACE WOKINGHAM RG40 1AL ENGLAND

View Document

07/09/177 September 2017 REGISTERED OFFICE CHANGED ON 07/09/2017 FROM 3-4 MARKET PLACE MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AL ENGLAND

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/05/1717 May 2017 APPOINTMENT TERMINATED, DIRECTOR JACOB ROLLNICK

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

08/11/168 November 2016 FIRST GAZETTE

View Document

23/09/1623 September 2016 CORPORATE SECRETARY APPOINTED CHANSECS LIMITED

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, SECRETARY PINNACLE PROPERTY

View Document

23/09/1623 September 2016 REGISTERED OFFICE CHANGED ON 23/09/2016 FROM UNIT 2 BEECH COURT WOKINGHAM ROAD HURST BERKSHIRE RG10 0RU

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR IONA FERGUSON

View Document

11/02/1611 February 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MR THOMAS COOK

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR LINDSEY PALMER

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JACOB JULIAN ROLLNICK

View Document

21/10/1521 October 2015 DIRECTOR APPOINTED MR JACOB JULIAN ROLLNICK

View Document

20/08/1520 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

18/08/1418 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

20/12/1320 December 2013 31/07/13 TOTAL EXEMPTION FULL

View Document

19/08/1319 August 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

09/10/129 October 2012 31/07/12 TOTAL EXEMPTION FULL

View Document

20/08/1220 August 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

18/01/1218 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

11/03/1111 March 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY SHANE PALMER / 16/08/2010

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINNACLE PROPERTY / 16/08/2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IONA FERGUSON / 16/08/2010

View Document

24/08/1024 August 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHARMAN

View Document

18/03/1018 March 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

18/08/0918 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 SECRETARY APPOINTED PINNACLE PROPERTY

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED SECRETARY MORTIMER SECRETARIES LIMITED

View Document

20/05/0920 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O JOHN MORTIMER PROPERTY MANAGEMENT LIMITED BAGSHOT ROAD BRACKNELL BERKSHIRE RG12 9SE

View Document

05/09/075 September 2007 RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

26/07/0726 July 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 REGISTERED OFFICE CHANGED ON 26/07/07 FROM: 17 DUKES RIDE CROWTHORNE BERKSHIRE RG45 6LZ

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

27/09/0627 September 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 DIRECTOR RESIGNED

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/10/0414 October 2004 DIRECTOR RESIGNED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

17/10/0317 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/07/01

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 21/07/02 TO 31/07/02

View Document

28/08/0128 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 21/07/00

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

27/09/0027 September 2000 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00 FROM: THE SECRETARY FIR TREES RESIDENTS ASSOCIATION 13 TILEHURST ROAD READING BERKSHIRE RG1 7TP

View Document

27/09/0027 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 21/07/99

View Document

17/05/9917 May 1999 FULL ACCOUNTS MADE UP TO 21/07/98

View Document

21/01/9921 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/01/9921 January 1999

View Document

21/01/9921 January 1999

View Document

11/11/9811 November 1998 RETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 21/07/97

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

06/11/976 November 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 RETURN MADE UP TO 16/08/97; NO CHANGE OF MEMBERS

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 FULL ACCOUNTS MADE UP TO 21/07/96

View Document

10/09/9610 September 1996 RETURN MADE UP TO 16/08/96; NO CHANGE OF MEMBERS

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 21/07/95

View Document

15/11/9515 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/94

View Document

20/09/9520 September 1995 NEW SECRETARY APPOINTED

View Document

20/09/9520 September 1995

View Document

20/09/9520 September 1995

View Document

31/08/9531 August 1995 RETURN MADE UP TO 16/08/95; FULL LIST OF MEMBERS

View Document

28/06/9528 June 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995

View Document

30/05/9530 May 1995 RETURN MADE UP TO 16/08/94; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/93

View Document

22/04/9422 April 1994 RETURN MADE UP TO 16/08/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 FULL ACCOUNTS MADE UP TO 21/07/92

View Document

06/10/926 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/926 October 1992 RETURN MADE UP TO 16/08/92; NO CHANGE OF MEMBERS

View Document

06/10/926 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 21/07/91

View Document

16/09/9116 September 1991 RETURN MADE UP TO 16/08/91; CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/11/9022 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/90

View Document

23/08/9023 August 1990 RETURN MADE UP TO 16/08/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/07/9011 July 1990 NEW DIRECTOR APPOINTED

View Document

02/02/902 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/07/89

View Document

26/04/8926 April 1989 DIRECTOR RESIGNED

View Document

06/04/896 April 1989 RETURN MADE UP TO 23/03/89; FULL LIST OF MEMBERS

View Document

25/03/8825 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 21/07

View Document

16/03/8816 March 1988 RETURN MADE UP TO 02/03/88; FULL LIST OF MEMBERS

View Document

04/03/884 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/884 March 1988 REGISTERED OFFICE CHANGED ON 04/03/88 FROM: 157 OXFORD ROAD READING BERKSHIRE

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 21/07/86

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 21/07/83

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 21/07/84

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 21/07/85

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 21/07/87

View Document

22/07/8222 July 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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