- Company Overview for FOTHERGILL AND HARVEY LIMITED (00065470)
- Filing history for FOTHERGILL AND HARVEY LIMITED (00065470)
- People for FOTHERGILL AND HARVEY LIMITED (00065470)
- Charges for FOTHERGILL AND HARVEY LIMITED (00065470)
- Insolvency for FOTHERGILL AND HARVEY LIMITED (00065470)
- Registers for FOTHERGILL AND HARVEY LIMITED (00065470)
- More for FOTHERGILL AND HARVEY LIMITED (00065470)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 May 2017 | AP03 | Appointment of Lynette Jean Cherryl Carter as a secretary on 17 May 2017 | |
03 Nov 2016 | CS01 | Confirmation statement made on 26 October 2016 with updates | |
03 Oct 2016 | CH04 | Secretary's details changed for O H Secretariat Limited on 1 October 2016 | |
01 Oct 2016 | AD01 | Registered office address changed from 26th Floor Portland House Bressenden Place London SW1E 5BG to The Akzonobel Building Wexham Road Slough SL2 5DS on 1 October 2016 | |
16 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
30 Oct 2015 | AR01 |
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
|
|
21 Apr 2015 | AP01 | Appointment of Mrs Louise Margaret Dinnage as a director on 20 April 2015 | |
20 Apr 2015 | TM01 | Termination of appointment of David Allan Turner as a director on 20 April 2015 | |
25 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
12 Feb 2015 | AP01 | Appointment of Michael Smalley as a director on 11 February 2015 | |
12 Feb 2015 | TM01 | Termination of appointment of O H Director Limited as a director on 11 February 2015 | |
03 Nov 2014 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
24 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
09 Aug 2013 | CH01 | Director's details changed for Mr. David Allan Turner on 31 July 2013 | |
20 Feb 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
03 Feb 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
26 Oct 2011 | AR01 | Annual return made up to 26 October 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
26 Oct 2010 | AR01 | Annual return made up to 26 October 2010 with full list of shareholders | |
08 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
27 Oct 2009 | AR01 | Annual return made up to 26 October 2009 with full list of shareholders | |
27 Oct 2009 | CH04 | Secretary's details changed for O H Secretariat Limited on 27 October 2009 | |
27 Oct 2009 | CH02 | Director's details changed for O H Director Limited on 27 October 2009 |