FITZHARDINGE HOUSE MANAGEMENT LIMITED
Company number 02256275
- Company Overview for FITZHARDINGE HOUSE MANAGEMENT LIMITED (02256275)
- Filing history for FITZHARDINGE HOUSE MANAGEMENT LIMITED (02256275)
- People for FITZHARDINGE HOUSE MANAGEMENT LIMITED (02256275)
- More for FITZHARDINGE HOUSE MANAGEMENT LIMITED (02256275)
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) |
---|---|---|---|
16 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
14 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2018 | AA | Micro company accounts made up to 31 December 2017 | |
06 Nov 2017 | AD01 | Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 6 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
11 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
22 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
28 Dec 2015 | AP03 | Appointment of Mr Stephen Wiles as a secretary on 20 December 2015 | |
28 Dec 2015 | AD01 | Registered office address changed from Flat 9 Fitzhardinge House 4 Kemerton Road Beckenham Kent BR3 6NJ to 19a Chantry Lane Bromley BR2 9QL on 28 December 2015 | |
27 Dec 2015 | TM01 | Termination of appointment of Margaret Janet Cremin as a director on 26 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AP01 | Appointment of Mr David John West as a director on 1 November 2015 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-09
|
|
14 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
27 Nov 2013 | AD01 | Registered office address changed from Flat 6 Fitzhardinge House 4 Kemerton Road Beckenham Kent BR3 6NJ United Kingdom on 27 November 2013 | |
26 Nov 2013 | TM02 | Termination of appointment of Richard Lambert as a secretary | |
26 Nov 2013 | TM02 | Termination of appointment of Richard Lambert as a secretary | |
29 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
11 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |