Advanced company searchLink opens in new window

FIRTREE CARE LIMITED

Company number 02628796

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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