Advanced company searchLink opens in new window

FITZJOHN COURT LIMITED

Company number 02937237

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)
06 Jun 2018 CS01 Confirmation statement made on 31 May 2018 with updates
03 Apr 2018 TM01 Termination of appointment of Michael Frederick Cyril Price as a director on 31 March 2018
03 Jan 2018 AP03 Appointment of Mrs Brenda Catherine Adams as a secretary on 1 January 2018
03 Jan 2018 TM02 Termination of appointment of Mary Alison Barnard as a secretary on 31 December 2017
14 Dec 2017 AP01 Appointment of Mrs Alison Rosemary White as a director on 11 December 2017
16 Oct 2017 AP01 Appointment of Mrs Brenda Catherine Adams as a director on 6 October 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
09 May 2017 AA Total exemption full accounts made up to 24 March 2017
02 May 2017 TM01 Termination of appointment of Pamela Ann Tourle as a director on 2 May 2017
11 Jan 2017 AP01 Appointment of Mr Kevin Loughlin as a director on 24 November 2016
11 Jan 2017 AP01 Appointment of Mr Geoffrey Harold Cozens as a director on 24 November 2016
10 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 31,167
02 Jun 2016 AA Total exemption small company accounts made up to 24 March 2016
02 Dec 2015 TM01 Termination of appointment of Mavis Jean Flowers as a director on 6 November 2015
18 Jun 2015 AP01 Appointment of Stanley Frank Adams as a director on 20 May 2015
11 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 31,167
04 Jun 2015 AP01 Appointment of Ann Valerie Flowers as a director on 2 July 2014
02 Jun 2015 AA Total exemption small company accounts made up to 24 March 2015
30 Jun 2014 TM01 Termination of appointment of Beryl Hewett as a director
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 31,167
09 Jun 2014 AA Total exemption small company accounts made up to 24 March 2014
25 Feb 2014 TM01 Termination of appointment of Zara White as a director
30 Oct 2013 AP01 Appointment of Pamela Ann Tourle as a director
02 Jul 2013 AP01 Appointment of Zara Jill White as a director
10 Jun 2013 TM01 Termination of appointment of Maurice Cattaway as a director