- Company Overview for FITZJOHN COURT LIMITED (02937237)
- Filing history for FITZJOHN COURT LIMITED (02937237)
- People for FITZJOHN COURT LIMITED (02937237)
- More for FITZJOHN COURT LIMITED (02937237)
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
|
|
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
|
|
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
|
|
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 |