- Company Overview for FESTALFINE LIMITED (01362120)
- Filing history for FESTALFINE LIMITED (01362120)
- People for FESTALFINE LIMITED (01362120)
- Charges for FESTALFINE LIMITED (01362120)
- More for FESTALFINE LIMITED (01362120)
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) |
---|---|---|---|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | CC04 | Statement of company's objects | |
26 Jun 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
06 Sep 2018 | AP01 | Appointment of Dr Mary Eaton as a director on 28 August 2018 | |
14 Aug 2018 | AP01 | Appointment of Ms Jean Pinto as a director on 1 August 2018 | |
14 Aug 2018 | TM01 | Termination of appointment of Susan Brown as a director on 14 August 2018 | |
26 Jun 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Feb 2018 | TM01 | Termination of appointment of Robert Henry Charles Plumb as a director on 20 February 2018 | |
21 Feb 2018 | TM01 | Termination of appointment of P Patel as a director on 19 February 2018 | |
30 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
13 Jul 2017 | TM01 | Termination of appointment of Jill Stiles as a director on 9 July 2017 | |
04 Jun 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
21 Feb 2017 | TM01 | Termination of appointment of Sam Benjamin Strachan as a director on 13 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
17 Nov 2016 | AP01 | Appointment of Mr Robert Henry Charles Plumb as a director on 13 July 2016 | |
15 Aug 2016 | AP01 | Appointment of Mrs Jill Stiles as a director on 13 July 2016 | |
04 Aug 2016 | AP01 | Appointment of Miss Rebecca Catherine Morse as a director on 13 July 2016 | |
22 Jun 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
15 Feb 2016 | TM01 | Termination of appointment of Eric Norman Svendsen as a director on 12 February 2016 | |
17 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
|
|
17 Nov 2015 | AD02 | Register inspection address has been changed to 34 Lichfield Court Sheen Road Richmond Surrey TW9 1AU | |
15 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
05 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
05 Nov 2014 | CH01 | Director's details changed for John William Lyde on 14 October 2014 |