Advanced company searchLink opens in new window

FINCHCROFT COURT MANAGEMENT COMPANY LIMITED

Company number 03233223

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 2014 AA Total exemption full accounts made up to 23 March 2014
23 Dec 2013 AA Total exemption small company accounts made up to 23 March 2013
29 Aug 2013 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 36
29 Aug 2013 TM01 Termination of appointment of Theresa Summers as a director
29 Aug 2013 AD02 Register inspection address has been changed from 4 Lansdown Parade Cheltenham Gloucestershire GL50 2LH England
08 Jul 2013 AP01 Appointment of Miss Theresa Jane Summers as a director
12 Jun 2013 TM01 Termination of appointment of Joanne Newman as a director
21 Dec 2012 AA Total exemption small company accounts made up to 23 March 2012
04 Oct 2012 AP04 Appointment of Ths Accountants Limited as a secretary
04 Sep 2012 TM02 Termination of appointment of Cecil Sanderson as a secretary
09 Aug 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
19 Aug 2011 AA Total exemption small company accounts made up to 23 March 2011
03 Aug 2011 AR01 Annual return made up to 2 August 2011 with full list of shareholders
03 Aug 2011 AD01 Registered office address changed from Horwath Small Business Centre Carrick House Lypiatt Road Cheltenham Gloucestershire GL50 2QJ Uk on 3 August 2011
07 Jun 2011 AP01 Appointment of Mrs Christine Alice Dudey as a director
07 Jun 2011 AP01 Appointment of Mr Brian William Cox as a director
06 Jun 2011 AP01 Appointment of Mrs Joanne Marie Newman as a director
06 Jun 2011 TM01 Termination of appointment of Evan Miles as a director
09 Aug 2010 AR01 Annual return made up to 2 August 2010 with full list of shareholders
09 Aug 2010 AD03 Register(s) moved to registered inspection location
06 Aug 2010 AD02 Register inspection address has been changed
06 Aug 2010 CH01 Director's details changed for Miss Kathleen Mary Pope on 2 August 2010
06 Aug 2010 CH01 Director's details changed for Faye Reynolds on 2 August 2010
06 Aug 2010 CH01 Director's details changed for James Edward Sallis on 2 August 2010
06 Aug 2010 CH01 Director's details changed for Evan Arthur John Miles on 2 August 2010