- 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) |
---|---|---|---|
22 Dec 2011 | AP01 | Appointment of Mr Frank Yates as a director | |
19 Aug 2011 | TM01 | Termination of appointment of Andrew Whitehead as a director | |
26 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
26 May 2011 | TM01 | Termination of appointment of Sarah Wallis as a director | |
25 May 2011 | TM01 | Termination of appointment of Jamie Milbourn as a director | |
15 Apr 2011 | TM01 | Termination of appointment of Sarah Wallis as a director | |
11 Mar 2011 | AD01 | Registered office address changed from C/O Tgem 111 - 113 Guildford Street Chertsey Surrey KT16 9AS United Kingdom on 11 March 2011 | |
11 Mar 2011 | CH04 | Secretary's details changed for Tyser Greenwood Estate Management on 11 March 2011 | |
03 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Jul 2010 | AR01 | Annual return made up to 8 April 2010 with full list of shareholders | |
07 Jul 2010 | CH01 | Director's details changed for David Heasman on 8 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Jamie Milbourn on 8 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Sarah Jane Wallis on 8 April 2010 | |
07 Jul 2010 | CH01 | Director's details changed for Sally Dolton on 8 April 2010 | |
07 Jul 2010 | CH04 | Secretary's details changed for Tyser Greenwood Estate Management on 8 April 2010 | |
05 Jul 2010 | 88(2) | Capitals not rolled up | |
05 Jul 2010 | CH04 | Secretary's details changed for Tyser Greenwood Estate Management on 5 July 2010 | |
28 Jun 2010 | AR01 | Annual return made up to 7 April 2010 with full list of shareholders | |
28 Jun 2010 | CH01 | Director's details changed for Gillian White on 7 April 2010 | |
28 Jun 2010 | CH01 | Director's details changed for Andrew James Whitehead on 7 April 2010 | |
12 Feb 2010 | AD01 | Registered office address changed from 22 Red Lion Court London EC4A 3EB United Kingdom on 12 February 2010 | |
04 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
12 Mar 2009 | 363a | Return made up to 14/02/09; full list of members | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from 111-113 guildford street chertsey surrey KT16 9AS united kingdom | |
12 Mar 2009 | 190 | Location of debenture register |