Advanced company searchLink opens in new window

FLEET SUPPORT GROUP (PROPERTY) LIMITED

Company number 02158424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Sect 519 ca 2006 01/03/2010
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
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
20 Feb 2008 155(6)a Declaration of assistance for shares acquisition
20 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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