- Company Overview for FLETCHURST MANAGEMENT LIMITED (02654112)
- Filing history for FLETCHURST MANAGEMENT LIMITED (02654112)
- People for FLETCHURST MANAGEMENT LIMITED (02654112)
- More for FLETCHURST MANAGEMENT LIMITED (02654112)
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) |
---|---|---|---|
02 Oct 2017 | PSC01 | Notification of William Mccrea as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Anthony Martin as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Peter Lufflum as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Helen Lancaster as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Allan Jones as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Helen Creighton as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of David Peter Board as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Dorothy Adams as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC01 | Notification of Rosaleen Mccrea as a person with significant control on 2 October 2017 | |
02 Oct 2017 | PSC09 | Withdrawal of a person with significant control statement on 2 October 2017 | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
17 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
17 Oct 2016 | TM01 | Termination of appointment of Ian Hunter as a director on 15 January 2016 | |
26 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Nov 2015 | AP01 | Appointment of Patricia Salter as a director on 6 May 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
22 Oct 2015 | TM01 | Termination of appointment of Dorothy Lilian Gaffney as a director on 21 October 2015 | |
22 Oct 2015 | CH01 | Director's details changed for Mrs Ada Rose Bartlett on 21 October 2015 | |
01 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 May 2015 | TM01 | Termination of appointment of Anne Campbell as a director on 28 February 2015 | |
18 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-18
|
|
18 Nov 2014 | TM01 | Termination of appointment of Lesley Ann Nichol as a director on 26 July 2014 | |
14 Nov 2014 | AD01 | Registered office address changed from 27 Vicarage Road Verwood Dorset BH31 6DR to 2Nd Floor Heliting House 35 Richmond Hill Bournemouth Dorset BH2 6HT on 14 November 2014 | |
24 Sep 2014 | TM02 | Termination of appointment of Hgw Secretarial Limited as a secretary on 23 September 2014 | |
24 Sep 2014 | AP03 | Appointment of Mr Martyn Richard Hudson as a secretary on 24 September 2014 |