- Company Overview for FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED (04385905)
- Filing history for FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED (04385905)
- People for FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED (04385905)
- Charges for FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED (04385905)
- More for FITZROY HOUSE EPWORTH STREET (NO.1) LIMITED (04385905)
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) |
---|---|---|---|
12 May 2016 | AP01 | Appointment of Mr Alexander Wilson Lamont as a director on 11 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Michael Valentine Pashley as a director on 1 January 2015 | |
03 May 2016 | TM01 | Termination of appointment of Christopher George White as a director on 11 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
30 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
05 Jan 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
27 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
25 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
07 Jan 2013 | AA | Accounts for a dormant company made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 4 March 2012 | |
18 Apr 2012 | CH01 | Director's details changed for Mr William Stephen Benjamin on 1 October 2009 | |
18 Apr 2012 | CH01 | Director's details changed for Mr Michael Pashley on 1 October 2009 | |
02 Jan 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 4 March 2011 | |
04 Jan 2011 | AA | Accounts for a dormant company made up to 31 March 2010 | |
13 May 2010 | CH01 | Director's details changed for Christopher George White on 1 May 2010 | |
12 May 2010 | CH01 | Director's details changed for Mr Maurice Moses Benady on 1 May 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
29 Apr 2010 | CH02 | Director's details changed for Trafalgar Officers Limited on 4 March 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Michael Pashley on 4 March 2010 | |
27 Apr 2010 | CH04 | Secretary's details changed for Reit(Corporate Services) Limited on 9 December 2009 | |
05 Feb 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
30 Apr 2009 | 363a | Return made up to 04/03/09; full list of members |