Advanced company searchLink opens in new window

FUSION MAIDSTONE

Company number 04999497

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)
19 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
15 Dec 2016 AP01 Appointment of Mr Matthew Burton as a director on 12 December 2016
07 Dec 2016 TM01 Termination of appointment of Donald James Wills as a director on 10 October 2016
04 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
27 Sep 2016 TM02 Termination of appointment of Martin John Bullivant as a secretary on 18 September 2016
20 Sep 2016 RP04AP01 Second filing for the appointment of Rowland Taberer as a director
20 Sep 2016 RP04AP01 Second filing for the appointment of Ian Richard Frederick Pearce as a director
31 Aug 2016 AP01 Appointment of Mr Rowland John Taberer as a director on 11 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/2016
31 Aug 2016 AP01 Appointment of Mr Donald James Wills as a director on 11 April 2016
30 Aug 2016 CH03 Secretary's details changed for Mr Martin John Bullivant on 31 May 2016
30 Aug 2016 AP01 Appointment of Mr Ian Richard Frederick Pearce as a director on 11 April 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 20/09/2016
22 Jul 2016 AD01 Registered office address changed from 4 Parkwood Parade Park Wood Maidstone Kent ME15 9HL to Units 2 & 3 Cobb Way Maidstone Kent ME15 9XF on 22 July 2016
17 May 2016 MA Memorandum and Articles of Association
06 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Trustees 09/02/2016
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
19 Dec 2015 AR01 Annual return made up to 18 December 2015 no member list
19 Dec 2015 TM01 Termination of appointment of Karen Julie Meyrick as a director on 4 July 2015
19 Dec 2014 AR01 Annual return made up to 18 December 2014 no member list
25 Nov 2014 AA Total exemption full accounts made up to 31 March 2014
25 Nov 2014 AP03 Appointment of Mr Martin John Bullivant as a secretary on 28 October 2014
25 Nov 2014 TM01 Termination of appointment of Richard William Jenkins as a director on 31 July 2014
25 Nov 2014 TM01 Termination of appointment of Alan Robert Heyes as a director on 31 July 2014
28 Jul 2014 RP04 Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Clarification second filed TM01 for michael fitzgerald
  • ANNOTATION Clarification second filed TM01 for michael fitzgerald
19 Mar 2014 TM01 Termination of appointment of Michael Fitzgerald as a director on 22 February 2014
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2014
  • ANNOTATION Clarification a second filed TM01 was registered on 28/07/2014