- Company Overview for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- Filing history for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- People for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- Registers for FULNEY ROADS MANAGEMENT LIMITED (02038358)
- More for FULNEY ROADS MANAGEMENT LIMITED (02038358)
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) |
---|---|---|---|
10 Aug 2017 | AD03 | Register(s) moved to registered inspection location C/O Vp Nursery Limited Mallard Road Low Fulney Spalding Lincolnshire PE12 6nd | |
10 Aug 2017 | PSC08 | Notification of a person with significant control statement | |
04 Aug 2017 | AD04 | Register(s) moved to registered office address C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR | |
25 May 2017 | TM01 | Termination of appointment of Ian Bruce Pryke as a director on 27 September 2016 | |
12 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jun 2016 | AR01 | Annual return made up to 7 June 2016 no member list | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
19 Jun 2015 | AR01 | Annual return made up to 7 June 2015 no member list | |
19 Jun 2015 | AD02 | Register inspection address has been changed from C/O Vp Nursery Mallard Road Low Fulney Spalding Lincolnshire PE12 6nd United Kingdom to C/O Vp Nursery Limited Mallard Road Low Fulney Spalding Lincolnshire PE12 6nd | |
19 Jun 2015 | CH01 | Director's details changed for Mr Ian Bruce Pryke on 1 June 2015 | |
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Jun 2014 | AR01 | Annual return made up to 7 June 2014 no member list | |
14 Mar 2014 | AD02 | Register inspection address has been changed from Sycamore Farm 41 Main Road Parsons Drove Wisbech Cambridgeshire PE13 4JA United Kingdom | |
14 Mar 2014 | TM01 | Termination of appointment of Graham Goodwin as a director | |
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Jun 2013 | AR01 | Annual return made up to 7 June 2013 no member list | |
22 Feb 2013 | AP01 | Appointment of Mr Christopher David James as a director | |
22 Feb 2013 | AP01 | Appointment of Mr Oliver Michael Roy Opperman as a director | |
16 Oct 2012 | AP01 | Appointment of Mr Ian Bruce Pryke as a director | |
03 Oct 2012 | AP01 | Appointment of Mr Stuart Belding as a director | |
06 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
08 Jun 2012 | AR01 | Annual return made up to 7 June 2012 no member list | |
29 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
15 Jun 2011 | AR01 | Annual return made up to 7 June 2011 no member list | |
28 Mar 2011 | TM01 | Termination of appointment of Valerie Price as a director |