- Company Overview for FISTRAL SANDS APARTMENTS LIMITED (04570758)
- Filing history for FISTRAL SANDS APARTMENTS LIMITED (04570758)
- People for FISTRAL SANDS APARTMENTS LIMITED (04570758)
- More for FISTRAL SANDS APARTMENTS LIMITED (04570758)
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 Jan 2016 | AD01 | Registered office address changed from 2 Dane Road Newquay Cornwall TR7 1HL to 18 Beachfield Avenue Newquay Cornwall TR7 1DR on 9 January 2016 | |
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 October 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
05 Oct 2015 | AP03 | Appointment of Ms Helen Victoria Jones as a secretary on 2 October 2015 | |
02 Oct 2015 | TM02 | Termination of appointment of Geoffrey Richards as a secretary on 2 October 2015 | |
02 Oct 2015 | TM01 | Termination of appointment of Diane Irene Priem as a director on 2 October 2015 | |
14 Nov 2014 | AA | Total exemption small company accounts made up to 31 October 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
15 Nov 2013 | AA | Total exemption small company accounts made up to 31 October 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 23 October 2012 with full list of shareholders | |
22 Nov 2011 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Nov 2011 | AR01 | Annual return made up to 23 October 2011 with full list of shareholders | |
03 Nov 2011 | CH01 | Director's details changed for Diane Irene Priem on 3 November 2011 | |
03 Nov 2011 | CH03 | Secretary's details changed for Mr Geoffrey Richards on 3 September 2011 | |
22 Nov 2010 | AA | Total exemption full accounts made up to 31 October 2010 | |
28 Oct 2010 | AR01 | Annual return made up to 23 October 2010 with full list of shareholders | |
06 Feb 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 23 October 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Diane Irene Priem on 2 November 2009 | |
21 Jan 2010 | AD02 | Register inspection address has been changed | |
21 Jan 2010 | CH01 | Director's details changed for Michael John Mcaneny on 2 November 2009 | |
21 Jan 2010 | CH03 | Secretary's details changed for Geoffrey Richards on 2 November 2009 | |
01 Apr 2009 | 288a | Director appointed michael john mcaneny |