- Company Overview for THE FOUNTAIN 18 LIMITED (03003211)
- Filing history for THE FOUNTAIN 18 LIMITED (03003211)
- People for THE FOUNTAIN 18 LIMITED (03003211)
- More for THE FOUNTAIN 18 LIMITED (03003211)
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) |
---|---|---|---|
20 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
18 Nov 2016 | AD01 | Registered office address changed from Weald Heights Fawke Common Underriver Sevenoaks TN15 0SP England to Weald Heights Fawke Common Underriver Sevenoaks TN15 0SP on 18 November 2016 | |
18 Nov 2016 | AD01 | Registered office address changed from Old School House Pell Hill Wadhurst East Sussex TN5 6DS to Weald Heights Fawke Common Underriver Sevenoaks TN15 0SP on 18 November 2016 | |
18 Nov 2016 | AP03 | Appointment of Mr Robert Talbot as a secretary on 18 November 2016 | |
18 Nov 2016 | TM01 | Termination of appointment of Michael Howard Thomas as a director on 18 November 2016 | |
18 Nov 2016 | TM02 | Termination of appointment of Michael Howard Thomas as a secretary on 18 November 2016 | |
18 Nov 2016 | AP01 |
Appointment of Mr Robert Talbot as a director on 18 November 2016
|
|
09 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
31 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
04 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 Dec 2014 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
|
|
05 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
03 Jul 2014 | TM01 | Termination of appointment of Julie Talbot as a director on 26 June 2014 | |
25 Feb 2014 | AP01 | Appointment of M/S Michelle Murray as a director on 21 February 2014 | |
21 Feb 2014 | AP01 | Appointment of Julie Talbot as a director on 8 February 2014 | |
30 Jan 2014 | TM01 | Termination of appointment of Nadine Van Overstraeten as a director on 20 January 2014 | |
30 Jan 2014 | TM01 | Termination of appointment of Amanda Rock as a director on 29 January 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
21 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Oct 2013 | AAMD | Amended accounts made up to 31 December 2011 | |
04 Jan 2013 | AR01 | Annual return made up to 16 December 2012 with full list of shareholders | |
04 Jan 2013 | AD01 | Registered office address changed from Shovers Green Cottage Shovers Green Wadhurst East Sussex TN5 7JY on 4 January 2013 | |
04 Jan 2013 | CH03 | Secretary's details changed for Michael Howard Thomas on 2 March 2012 | |
08 Oct 2012 | CH01 | Director's details changed for Michael Howard Thomas on 14 July 2012 | |
28 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 |