FLITCH ESTATE MANAGEMENT CO. LIMITED
Company number 03245145
- Company Overview for FLITCH ESTATE MANAGEMENT CO. LIMITED (03245145)
- Filing history for FLITCH ESTATE MANAGEMENT CO. LIMITED (03245145)
- People for FLITCH ESTATE MANAGEMENT CO. LIMITED (03245145)
- More for FLITCH ESTATE MANAGEMENT CO. LIMITED (03245145)
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) |
---|---|---|---|
14 Sep 2015 | AP01 | Appointment of Dean Sean Mcgivern as a director on 14 September 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AP01 | Appointment of Malcolm Gerald Barrell as a director on 13 January 2015 | |
04 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
13 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 19 December 2013
|
|
19 Dec 2013 | CC04 | Statement of company's objects | |
19 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2013 | AP01 | Appointment of James Edward Amott as a director | |
06 Sep 2013 | AR01 | Annual return made up to 12 August 2013 with full list of shareholders | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
11 Sep 2012 | CH01 | Director's details changed for Mr Jeremy Thorpe on 31 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Victor John Ronald Murrell on 31 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Richard John Bonner on 31 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mr Wayne Colin Baldwin on 31 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mrs. Wendy Carolyn Daisley on 31 July 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Mrs Sonja Carmichael on 31 July 2012 | |
03 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
23 Sep 2011 | AR01 | Annual return made up to 12 August 2011 with full list of shareholders | |
23 Sep 2011 | CH04 | Secretary's details changed for Mansell & Company Llp on 21 October 2010 | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Jan 2011 | CH01 | Director's details changed for Mr Wayne Colin Baldwin on 25 January 2011 | |
02 Nov 2010 | AA | Total exemption small company accounts made up to 31 March 2010 |