FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED
Company number 04987667
- Company Overview for FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED (04987667)
- Filing history for FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED (04987667)
- People for FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED (04987667)
- Charges for FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED (04987667)
- More for FORESIGHT ESTATE PLANNING AND WILL WRITING LIMITED (04987667)
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) |
---|---|---|---|
13 Dec 2010 | CH01 | Director's details changed for John Hindmarsh on 8 December 2010 | |
11 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
07 Jun 2010 | AA01 | Current accounting period shortened from 31 January 2011 to 31 December 2010 | |
11 May 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
07 May 2010 | AA01 | Previous accounting period shortened from 30 April 2010 to 31 January 2010 | |
30 Apr 2010 | AP01 | Appointment of Mr Mark Wilfred Matthew Connelly as a director | |
30 Apr 2010 | SH01 |
Statement of capital following an allotment of shares on 30 April 2010
|
|
30 Apr 2010 | AP01 | Appointment of Mr John Gregory Heavens as a director | |
30 Apr 2010 | TM01 | Termination of appointment of David Lister as a director | |
30 Apr 2010 | TM02 | Termination of appointment of David Lister as a secretary | |
05 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 8 December 2009 with full list of shareholders | |
15 Dec 2009 | CH01 | Director's details changed for John Hindmarsh on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Jason Richard Howard on 1 October 2009 | |
15 Dec 2009 | CH01 | Director's details changed for David James Lister on 1 October 2009 | |
11 Dec 2009 | CH01 | Director's details changed for Jason Richard Howard on 4 September 2009 | |
30 Jan 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
10 Dec 2008 | 363a | Return made up to 08/12/08; full list of members | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from 70 alkmaar way norwich norfolk NR6 6BF | |
19 Feb 2008 | 288a | New director appointed | |
19 Feb 2008 | 288a | New director appointed | |
19 Feb 2008 | 353 | Location of register of members | |
19 Feb 2008 | 288b | Director resigned | |
19 Feb 2008 | 288b | Secretary resigned | |
19 Feb 2008 | 287 | Registered office changed on 19/02/08 from: 3 carousel way riverside business park northampton NN3 9HG |