- Company Overview for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- Filing history for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- People for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- Charges for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- Insolvency for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
- More for FLEET SUPPORT GROUP (PROPERTY) LIMITED (02158424)
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 Aug 2011 | CH01 | Director's details changed for Mrs Ina Bray on 8 August 2011 | |
08 Aug 2011 | CH01 | Director's details changed for David James Thomas on 8 August 2011 | |
25 Aug 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
18 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
17 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
18 Jan 2010 | AUD | Auditor's resignation | |
04 Sep 2009 | 288c | Director's Change of Particulars / david thomas / 04/09/2009 / HouseName/Number was: , now: 10; Street was: 58 merlin park, now: hardie close; Post Town was: portishead, now: tetbury; Region was: north somerset, now: gloucestershire; Post Code was: BS20 8RN, now: GL8 8FA | |
19 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
10 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
23 Feb 2009 | 363a | Return made up to 31/07/08; full list of members | |
02 Dec 2008 | 288c | Director's Change of Particulars / anthony ford / 01/06/2008 / HouseName/Number was: , now: 45; Street was: 22 leigh road, now: leigh road; Region was: wiltshire, now: wilts | |
02 Dec 2008 | 288c | Director's Change of Particulars / julian bailey-watts / 01/11/2008 / HouseName/Number was: , now: the willows; Street was: casamia showell, now: 7B stormore; Area was: lacock, now: ; Post Town was: chippenham, now: dilton marsh; Region was: wiltshire, now: wilts; Post Code was: SN15 2NU, now: BA13 4BH | |
21 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
07 Jul 2008 | 288b | Appointment Terminated Director anthony ford | |
07 Jul 2008 | 288a | Director appointed david james thomas | |
20 Feb 2008 | 395 | Particulars of mortgage/charge | |
20 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
20 Feb 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
20 Feb 2008 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2007 | 288a | New secretary appointed | |
21 Nov 2007 | 288b | Secretary resigned | |
17 Sep 2007 | AA | Accounts for a small company made up to 31 March 2007 | |
05 Sep 2007 | 363s | Return made up to 31/07/07; no change of members | |
11 Sep 2006 | AA | Accounts for a small company made up to 31 March 2006 | |
17 Aug 2006 | 363s | Return made up to 31/07/06; full list of members |