FORT BOVISAND DEVELOPMENTS LIMITED
Company number 05091564
- Company Overview for FORT BOVISAND DEVELOPMENTS LIMITED (05091564)
- Filing history for FORT BOVISAND DEVELOPMENTS LIMITED (05091564)
- People for FORT BOVISAND DEVELOPMENTS LIMITED (05091564)
- Charges for FORT BOVISAND DEVELOPMENTS LIMITED (05091564)
- Registers for FORT BOVISAND DEVELOPMENTS LIMITED (05091564)
- More for FORT BOVISAND DEVELOPMENTS LIMITED (05091564)
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) |
---|---|---|---|
20 May 2016 | AP01 | Appointment of Mr Philip Beagle as a director | |
12 May 2016 | AP01 | Appointment of Mr Philip Roland Beagle as a director on 4 May 2016 | |
27 Apr 2016 | AR01 |
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
08 Apr 2016 | AP03 | Appointment of Susan Howes as a secretary on 26 February 2016 | |
08 Apr 2016 | TM02 | Termination of appointment of Darnell Services Limited as a secretary on 8 April 2016 | |
23 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 May 2015 | AR01 |
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
15 May 2015 | TM01 | Termination of appointment of George Christopher Henderson as a director on 4 April 2015 | |
25 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
13 Jun 2014 | AR01 |
Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
24 Jan 2014 | MR04 | Satisfaction of charge 1 in full | |
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
22 May 2013 | AP01 | Appointment of Mr Terence Benson Wilson as a director | |
22 May 2013 | AP01 | Appointment of Mr George Christopher Henderson as a director | |
02 May 2013 | AR01 | Annual return made up to 2 April 2013 with full list of shareholders | |
04 Oct 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 2 April 2012 with full list of shareholders | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
03 May 2011 | AR01 | Annual return made up to 2 April 2011 with full list of shareholders | |
05 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Jun 2010 | AD01 | Registered office address changed from Wessex House Quay Road Newton Abbot Devon TQ12 2BU United Kingdom on 15 June 2010 | |
29 Apr 2010 | MEM/ARTS | Memorandum and Articles of Association | |
26 Apr 2010 | AR01 | Annual return made up to 2 April 2010 with full list of shareholders |