- Company Overview for FASTMERE LIMITED (01544105)
- Filing history for FASTMERE LIMITED (01544105)
- People for FASTMERE LIMITED (01544105)
- More for FASTMERE LIMITED (01544105)
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 2016 | CH01 | Director's details changed for Ms Shona Glennie on 7 April 2016 | |
07 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jul 2015 | AP01 | Appointment of Ms Shona Glennie as a director on 13 July 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Frank Yates on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Mike Salter on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for Mr Brynmor Talbot Francke on 19 May 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
26 Mar 2015 | TM01 | Termination of appointment of Gillian White as a director on 26 March 2015 | |
16 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Apr 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
|
|
22 Apr 2014 | AP04 | Appointment of Esh Management Ltd as a secretary | |
22 Apr 2014 | TM02 | Termination of appointment of Tg Estate Management as a secretary | |
22 Apr 2014 | AD01 | Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014 | |
16 Mar 2014 | AD01 | Registered office address changed from C/O Tg Estate Management Limited Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014 | |
16 Mar 2014 | CH04 | Secretary's details changed for Tg Estate Management on 1 January 2014 | |
06 Sep 2013 | TM01 | Termination of appointment of Brian Eastwood as a director | |
04 Sep 2013 | AP01 | Appointment of Mr Brynmor Talbot Francke as a director | |
04 Sep 2013 | TM01 | Termination of appointment of David Heasman as a director | |
11 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 May 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
11 Apr 2012 | CH04 | Secretary's details changed for Tg Estate Management on 1 January 2012 | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Dec 2011 | AP01 | Appointment of Mr Mike Salter as a director |