- Company Overview for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- Filing history for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- People for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- Charges for FAIRBROTHER LENZ ELEY LIMITED (02548073)
- More for FAIRBROTHER LENZ ELEY LIMITED (02548073)
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 2019 | AD01 | Registered office address changed from Citypoint One Ropemaker Street London EC2Y 9AW to Chapter House 16 Brunswick Place London N1 6DZ on 8 November 2019 | |
01 Nov 2019 | AA | Full accounts made up to 31 December 2018 | |
10 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
21 Mar 2019 | CH01 | Director's details changed for Mr Richard Basil-Jones on 1 January 2019 | |
26 Oct 2018 | TM01 | Termination of appointment of Andrew David Noble as a director on 23 October 2018 | |
26 Oct 2018 | AP01 | Appointment of Mr Richard Basil-Jones as a director on 23 October 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
02 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
14 Jan 2018 | AP01 | Appointment of Mr Mark John Sanford as a director on 31 December 2017 | |
14 Jan 2018 | AP01 | Appointment of Mr Andrew David Noble as a director on 31 December 2017 | |
14 Jan 2018 | TM01 | Termination of appointment of Nicholas Vincent Manning as a director on 31 December 2017 | |
10 Oct 2017 | CS01 | Confirmation statement made on 10 October 2017 with no updates | |
10 Oct 2017 | PSC02 | Notification of Fle Holdings Limited as a person with significant control on 6 April 2016 | |
07 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | TM02 | Termination of appointment of Andrew Watkins as a secretary on 26 May 2017 | |
31 Oct 2016 | TM01 | Termination of appointment of Andrew William Beach as a director on 14 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
12 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
21 Dec 2015 | AA | Full accounts made up to 30 April 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
19 Aug 2015 | AA01 | Current accounting period shortened from 30 April 2016 to 31 December 2015 | |
24 Nov 2014 | AA | Full accounts made up to 30 April 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
13 Oct 2014 | AD04 | Register(s) moved to registered office address Citypoint One Ropemaker Street London EC2Y 9AW | |
14 Jul 2014 | MR01 | Registration of charge 025480730004, created on 7 July 2014 |