- Company Overview for FIRTREE CARE LIMITED (02628796)
- Filing history for FIRTREE CARE LIMITED (02628796)
- People for FIRTREE CARE LIMITED (02628796)
- Charges for FIRTREE CARE LIMITED (02628796)
- Registers for FIRTREE CARE LIMITED (02628796)
- More for FIRTREE CARE LIMITED (02628796)
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) |
---|---|---|---|
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Jun 2016 | AR01 |
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 | |
30 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Aug 2015 | AD01 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building, 2nd Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 | |
19 Jun 2015 | AR01 |
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-19
|
|
19 Jun 2015 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 1 January 2015 | |
30 Jan 2015 | AP01 | Appointment of Jonathan David Farkas as a director on 27 January 2015 | |
30 Jan 2015 | TM01 | Termination of appointment of Mathieu Streiff as a director on 27 January 2015 | |
06 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
06 Oct 2014 | AGREEMENT1 | Notice of agreement to exemption from filing of accounts for period ending 31/12/13 | |
06 Oct 2014 | GUARANTEE1 | Filing exemption statement of guarantee by parent company for period ending 31/12/13 | |
19 Jun 2014 | AR01 |
Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
|
|
18 Jun 2014 | CH04 | Secretary's details changed for Sanne Group Secretaries Uk Limited on 30 March 2014 | |
18 Jun 2014 | CH01 | Director's details changed for Mr Mathieu Streiff on 30 March 2014 | |
08 Apr 2014 | AD01 | Registered office address changed from C/O Sanne Group 1 Berkeley Street London United Kingdom W1J 8DJ on 8 April 2014 | |
11 Oct 2013 | AA01 | Current accounting period shortened from 31 March 2014 to 31 December 2013 | |
08 Oct 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Sep 2013 | AP04 | Appointment of Sanne Group Secretaries Uk Limited as a secretary | |
25 Sep 2013 | AD01 | Registered office address changed from Bradbury House 830 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 25 September 2013 | |
25 Sep 2013 | TM01 | Termination of appointment of Paul Jeffery as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Peter Hill as a director | |
25 Sep 2013 | TM01 | Termination of appointment of Nigel Schofield as a director | |
24 Sep 2013 | AP01 | Appointment of Mathieu Streiff as a director | |
24 Sep 2013 | TM02 | Termination of appointment of Nigel Schofield as a secretary |