Advanced company searchLink opens in new window

FLETCHER GATE LIMITED

Company number 04144438

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)
02 Mar 2003 AA Full accounts made up to 31 January 2002
10 Jan 2003 88(2)R Ad 20/12/02--------- £ si 2@2=4 £ ic 2/6
10 Jan 2003 RESOLUTIONS Resolutions
  • RES13 ‐ Allotment of shares 20/12/02
20 Sep 2002 287 Registered office changed on 20/09/02 from: 10 dover street london W1S 4LQ
13 Sep 2002 225 Accounting reference date shortened from 31/01/03 to 31/12/02
14 Aug 2002 395 Particulars of mortgage/charge
17 Jun 2002 288a New director appointed
20 May 2002 288b Director resigned
26 Mar 2002 363a Return made up to 19/01/02; full list of members
08 Mar 2002 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
08 Mar 2002 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Mar 2002 288b Director resigned
27 Feb 2002 288a New director appointed
27 Feb 2002 288a New director appointed
25 Feb 2002 288a New secretary appointed
25 Feb 2002 287 Registered office changed on 25/02/02 from: 6 albermarle street london W1X 3HF
25 Feb 2002 288a New director appointed
25 Feb 2002 288a New director appointed
25 Feb 2002 288b Director resigned
20 Feb 2002 403a Declaration of satisfaction of mortgage/charge
15 Feb 2002 88(2)R Ad 08/02/02--------- £ si 1@1=1 £ ic 1/2
06 Sep 2001 395 Particulars of mortgage/charge
01 Jun 2001 288b Secretary resigned
01 Jun 2001 288b Director resigned
16 May 2001 288a New director appointed