FEDERATION OF PRIVATE RESIDENTS' ASSOCIATIONS LIMITED(THE) - EPPING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-30 View Report
Accounts. Accounts type micro entity. 2023-09-28 View Report
Confirmation statement. Statement with no updates. 2022-12-12 View Report
Accounts. Accounts type micro entity. 2022-06-12 View Report
Resolution. Description: Resolutions. 2021-12-06 View Report
Incorporation. Memorandum articles. 2021-12-06 View Report
Confirmation statement. Statement with no updates. 2021-12-02 View Report
Accounts. Accounts type micro entity. 2021-10-06 View Report
Officers. Appointment date: 2021-09-22. Officer name: Mr Colin Frederic Cohen. 2021-09-28 View Report
Officers. Appointment date: 2021-05-19. Officer name: Mr Jonathan Gough. 2021-09-02 View Report
Officers. Officer name: Mr Ross Neil Weddell. Appointment date: 2021-05-19. 2021-09-02 View Report
Officers. Termination date: 2021-02-10. Officer name: Malcolm Wolpert. 2021-07-05 View Report
Confirmation statement. Statement with no updates. 2020-11-30 View Report
Officers. Officer name: Shaun Michael O'sullivan. Termination date: 2020-11-18. 2020-11-30 View Report
Officers. Officer name: Mrs Caroline Jane Carroll. Appointment date: 2020-05-20. 2020-06-02 View Report
Officers. Officer name: Robert Slee. Termination date: 2020-05-20. 2020-06-02 View Report
Accounts. Accounts type micro entity. 2020-05-21 View Report
Confirmation statement. Statement with no updates. 2019-12-06 View Report
Officers. Appointment date: 2019-11-13. Officer name: Mr Malcolm Wolpert. 2019-11-14 View Report
Officers. Officer name: Mr Robert Slee. Appointment date: 2019-11-13. 2019-11-14 View Report
Officers. Appointment date: 2019-11-13. Officer name: Mr Shaun Michael O'sullivan. 2019-11-14 View Report
Officers. Officer name: George Richard Williams. Termination date: 2019-11-13. 2019-11-14 View Report
Officers. Officer name: Robert Levene. Termination date: 2019-11-13. 2019-11-14 View Report
Officers. Termination date: 2019-11-13. Officer name: Philippa Dorothy Holt Turner. 2019-11-14 View Report
Officers. Officer name: Marjorie Ann Power. Termination date: 2019-09-12. 2019-09-16 View Report
Address. Old address: PO Box 10271 Log Cabin the Rear of 85a Theydon Park Road Theydon Bois Epping Essex CM16 7LS. New address: 26 Hill Road Theydon Bois Epping CM16 7LX. Change date: 2019-09-16. 2019-09-16 View Report
Accounts. Accounts type micro entity. 2019-05-28 View Report
Confirmation statement. Statement with no updates. 2018-11-30 View Report
Accounts. Accounts type micro entity. 2018-06-04 View Report
Officers. Officer name: Ms Marjorie Ann Power. Appointment date: 2018-02-07. 2018-02-21 View Report
Officers. Officer name: Patrick James Gray. Termination date: 2018-02-07. 2018-02-21 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Officers. Officer name: Mr Robert Levene. Appointment date: 2017-11-15. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2016-12-07 View Report
Accounts. Accounts type total exemption full. 2016-09-22 View Report
Annual return. With made up date no member list. 2016-01-04 View Report
Officers. Officer name: Michael Fernand Alexander Derome. Termination date: 2015-11-10. 2015-11-27 View Report
Accounts. Accounts type total exemption small. 2015-07-28 View Report
Officers. Termination date: 2015-05-11. Officer name: Simon Robert Haswell. 2015-05-11 View Report
Annual return. With made up date no member list. 2015-01-08 View Report
Officers. Appointment date: 2014-12-10. Officer name: Miss Shula Rich. 2014-12-15 View Report
Officers. Officer name: Christopher John Adams. Termination date: 2014-12-08. 2014-12-08 View Report
Officers. Appointment date: 2014-11-10. Officer name: Mr Patrick James Gray. 2014-12-02 View Report
Officers. Officer name: Susan Diane Hayward. Termination date: 2014-12-01. 2014-12-01 View Report
Officers. Termination date: 2014-06-23. Officer name: Christopher John Adams. 2014-08-07 View Report
Officers. Officer name: Robert Levene. 2014-06-25 View Report
Accounts. Accounts type total exemption full. 2014-06-16 View Report
Annual return. With made up date no member list. 2014-01-06 View Report
Address. Change date: 2014-01-06. Old address: Po Box 10271 Rear of 85a Theydon Park Road Theydon Bois Epping Essex CM16 9DB. 2014-01-06 View Report