- Company Overview for IAN FELLOWS LIMITED (01399030)
- Filing history for IAN FELLOWS LIMITED (01399030)
- People for IAN FELLOWS LIMITED (01399030)
- Charges for IAN FELLOWS LIMITED (01399030)
- More for IAN FELLOWS LIMITED (01399030)
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) |
---|---|---|---|
15 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Andrew David Fowler on 10 April 2019 | |
24 Dec 2018 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2018
|
|
24 Dec 2018 | SH03 | Purchase of own shares. | |
13 Dec 2018 | PSC07 | Cessation of Marco Holding Company Limited as a person with significant control on 20 November 2018 | |
12 Dec 2018 | PSC02 | Notification of Marco Holding Company Limited as a person with significant control on 6 April 2016 | |
12 Dec 2018 | PSC07 | Cessation of Russell John Hilborne as a person with significant control on 6 April 2016 | |
12 Dec 2018 | PSC07 | Cessation of Murray Charles Hilborne as a person with significant control on 6 April 2016 | |
28 Nov 2018 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 20 November 2018 | |
28 Nov 2018 | PSC02 | Notification of Marco Limited as a person with significant control on 20 November 2018 | |
09 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2018 | MR04 | Satisfaction of charge 4 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 1 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 2 in full | |
26 Jun 2018 | MR04 | Satisfaction of charge 3 in full | |
18 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
15 Sep 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
11 Aug 2017 | AD01 | Registered office address changed from 3 D/E Centurion Way, Crusader Park Warminster Wiltshire BA12 8BT to Block 3 the Industrial Estate Enterprise Way Edenbridge Kent TN8 6HF on 11 August 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
14 Oct 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
11 Oct 2016 | RP04AR01 | Second filing of the annual return made up to 4 April 2016 | |
02 Sep 2016 | TM02 | Termination of appointment of Stephen David Heads as a secretary on 28 June 2016 | |
02 Sep 2016 | TM01 | Termination of appointment of Stephen David Heads as a director on 28 June 2016 | |
14 Apr 2016 | AR01 |
Annual return
Statement of capital on 2016-04-14
Statement of capital on 2016-10-11
|