- Company Overview for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
- Filing history for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
- People for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
- More for 4 FISHERMANS AVENUE MANAGEMENT LIMITED (04245497)
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) |
---|---|---|---|
09 Jul 2014 | AR01 |
Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
20 Nov 2013 | CH01 | Director's details changed for Simon James Gooderson on 20 November 2013 | |
14 Nov 2013 | CH01 | Director's details changed for Simon James Gooderson on 14 November 2013 | |
05 Jul 2013 | AR01 | Annual return made up to 3 July 2013 with full list of shareholders | |
30 May 2013 | AP01 | Appointment of Simon James Gooderson as a director | |
07 May 2013 | TM01 | Termination of appointment of Lisa Culling as a director | |
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 3 July 2012 | |
28 Sep 2012 | CH01 | Director's details changed for Derek Robert Bulpett on 25 September 2012 | |
28 Sep 2012 | AD01 | Registered office address changed from Homecare Property Management Suite 9 Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 28 September 2012 | |
12 Jan 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 3 July 2011 with full list of shareholders | |
08 Oct 2010 | AA | Total exemption full accounts made up to 31 July 2010 | |
28 Jul 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
17 Dec 2009 | AA | Total exemption full accounts made up to 31 July 2009 | |
16 Oct 2009 | AP01 | Appointment of Derek Robert Bulpett as a director | |
24 Jul 2009 | 363a | Return made up to 03/07/09; full list of members | |
08 Jul 2009 | 288b | Appointment terminated director andrea young | |
01 Jul 2009 | 288c | Secretary's change of particulars / john woodhouse / 01/07/2009 | |
23 Mar 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
04 Sep 2008 | 287 | Registered office changed on 04/09/2008 from 356 lymington road highcliffe christchurh dorset BH3 5EY | |
10 Jul 2008 | 363a | Return made up to 03/07/08; full list of members | |
09 Jul 2008 | 288c | Director's change of particulars / andrea young / 01/07/2008 | |
09 Jul 2008 | 288c | Director's change of particulars / andrew wiseman / 09/07/2008 |