FIRECREST MANAGEMENT COMPANY LIMITED
Company number 01705328
- Company Overview for FIRECREST MANAGEMENT COMPANY LIMITED (01705328)
- Filing history for FIRECREST MANAGEMENT COMPANY LIMITED (01705328)
- People for FIRECREST MANAGEMENT COMPANY LIMITED (01705328)
- Charges for FIRECREST MANAGEMENT COMPANY LIMITED (01705328)
- More for FIRECREST MANAGEMENT COMPANY LIMITED (01705328)
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) |
---|---|---|---|
08 Nov 2017 | AD01 | Registered office address changed from 91 Gower Street London WC1E 6AB to 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ on 8 November 2017 | |
20 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | AP01 | Appointment of Mr Maurice Roy Saunders as a director on 5 May 2017 | |
23 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
03 Nov 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
13 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
|
|
27 Nov 2015 | TM01 | Termination of appointment of Ellen Mccoy as a director on 16 October 2015 | |
25 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
28 Nov 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Aug 2014 | AP01 | Appointment of Mr Peter John Ogilvie Somerville as a director on 29 May 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
12 Jun 2014 | CH01 | Director's details changed for Mr Ivor Freedman on 11 May 2014 | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
22 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
31 Dec 2012 | TM01 | Termination of appointment of Steven Licht as a director | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
17 Jul 2012 | AP01 | Appointment of Sandra Hannah Myers as a director | |
17 Jul 2012 | TM01 | Termination of appointment of Charles Finegold as a director | |
08 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
15 May 2012 | AP01 | Appointment of Mr Steven Samuel Licht as a director | |
28 Sep 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
23 Jun 2011 | TM02 | Termination of appointment of Suzanne Johnson as a secretary | |
23 Jun 2011 | TM01 | Termination of appointment of Suzanne Johnson as a director |