FALLINGS PARK INDUSTRIAL ESTATE LIMITED
Company number 01514543
- Company Overview for FALLINGS PARK INDUSTRIAL ESTATE LIMITED (01514543)
- Filing history for FALLINGS PARK INDUSTRIAL ESTATE LIMITED (01514543)
- People for FALLINGS PARK INDUSTRIAL ESTATE LIMITED (01514543)
- More for FALLINGS PARK INDUSTRIAL ESTATE LIMITED (01514543)
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) |
---|---|---|---|
11 Aug 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
13 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Mar 2014 | AR01 |
Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Mar 2013 | AR01 | Annual return made up to 20 February 2013 with full list of shareholders | |
01 Mar 2013 | CH03 | Secretary's details changed for Mr Stanley Cowan on 28 February 2013 | |
22 Aug 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
21 Feb 2012 | AR01 | Annual return made up to 20 February 2012 with full list of shareholders | |
25 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
24 Feb 2011 | AR01 | Annual return made up to 20 February 2011 with full list of shareholders | |
23 Jun 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 20 February 2010 with full list of shareholders | |
23 Feb 2010 | CH01 | Director's details changed for Mr William Jeremy Baker on 1 October 2009 | |
08 Oct 2009 | TM01 | Termination of appointment of Robert Burton as a director | |
21 Aug 2009 | AA | Total exemption full accounts made up to 31 March 2009 | |
31 Jul 2009 | 288a | Director appointed craig antony holmes | |
22 May 2009 | 287 | Registered office changed on 22/05/2009 from 5 wigmore street london W1H 0HY | |
26 Feb 2009 | 363a | Return made up to 20/02/09; full list of members | |
09 Sep 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
27 Feb 2008 | 363a | Return made up to 20/02/08; full list of members | |
20 Sep 2007 | 288b | Director resigned | |
20 Sep 2007 | AA | Total exemption full accounts made up to 31 March 2007 | |
06 Mar 2007 | 363s |
Return made up to 20/02/07; full list of members
|
|
25 Jan 2007 | 225 | Accounting reference date extended from 31/10/06 to 31/03/07 |