Advanced company searchLink opens in new window

FLETCHURST MANAGEMENT LIMITED

Company number 02654112

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)
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
  • GBP 64
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
  • GBP 64
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