LEICESTER FANCY BOX COMPANY LIMITED
Company number 00978767
- Company Overview for LEICESTER FANCY BOX COMPANY LIMITED (00978767)
- Filing history for LEICESTER FANCY BOX COMPANY LIMITED (00978767)
- People for LEICESTER FANCY BOX COMPANY LIMITED (00978767)
- Charges for LEICESTER FANCY BOX COMPANY LIMITED (00978767)
- Registers for LEICESTER FANCY BOX COMPANY LIMITED (00978767)
- More for LEICESTER FANCY BOX COMPANY LIMITED (00978767)
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) |
---|---|---|---|
07 Apr 2021 | TM01 | Termination of appointment of Catherine Mary Pollard as a director on 1 March 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Peter Charles Conner as a director on 1 March 2021 | |
01 Feb 2021 | MR04 | Satisfaction of charge 10 in full | |
11 Nov 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
25 Jun 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
01 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
28 Nov 2018 | PSC04 | Change of details for Mr Mark William Pollard as a person with significant control on 15 November 2018 | |
28 Nov 2018 | CH01 | Director's details changed for Mr Mark William Pollard on 15 November 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with no updates | |
29 Jun 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
18 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
09 Oct 2017 | SH08 | Change of share class name or designation | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
17 Oct 2016 | AD02 | Register inspection address has been changed from C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH United Kingdom to C/O Freeths Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
14 Oct 2016 | AD03 | Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
17 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
05 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Freeth Cartwright Llp Cumberland Court 80 Mount Street Nottingham NG1 6HH | |
05 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
05 Nov 2015 | AD04 | Register(s) moved to registered office address Feldspar Close Enderby Leicester Leicestershire LE19 4SD | |
28 Oct 2015 | CH01 | Director's details changed for Mark William Pollard on 15 October 2015 | |
19 Jun 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Brian Ronald Pollard as a director on 15 December 2014 |