- Company Overview for 265 FORTON ROAD LIMITED (05409407)
- Filing history for 265 FORTON ROAD LIMITED (05409407)
- People for 265 FORTON ROAD LIMITED (05409407)
- Charges for 265 FORTON ROAD LIMITED (05409407)
- More for 265 FORTON ROAD LIMITED (05409407)
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) |
---|---|---|---|
03 Jun 2016 | AR01 |
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-06-03
|
|
03 Jun 2016 | AD01 | Registered office address changed from Tml House 1a the Anchorage Gosport Hants PO12 1LY to Tml House 1a the Anchorage Gosport Hampshire PO12 1LY on 3 June 2016 | |
03 Jun 2016 | AP03 | Appointment of Trevor Lazenbury as a secretary | |
03 Jun 2016 | TM02 | Termination of appointment of a secretary | |
03 Jun 2016 | TM01 | Termination of appointment of Andrew Couch as a director on 31 March 2016 | |
03 Jun 2016 | TM01 | Termination of appointment of Christopher Richard Hardy as a director on 31 March 2016 | |
02 Jun 2016 | AD01 | Registered office address changed from 29 the Furrows Walton on Thames Surrey KT12 3JQ to Tml House 1a the Anchorage Gosport Hants PO12 1LY on 2 June 2016 | |
02 Jun 2016 | TM02 | Termination of appointment of Andrew Couch as a secretary on 31 March 2016 | |
02 Jun 2016 | AP01 | Appointment of Mr Trevor Michael Lazenbuiry as a director on 31 March 2016 | |
02 Jun 2016 | AD04 | Register(s) moved to registered office address 29 the Furrows Walton on Thames Surrey KT12 3JQ | |
02 Jun 2016 | AD02 | Register inspection address has been changed from 29 the Furrows Walton-on-Thames Surrey KT12 3JQ United Kingdom to Tml House the Anchorage Gosport Hampshire PO12 1LY | |
02 Jun 2016 | AP03 | Appointment of Mr Trevor Michael Lazenbury as a secretary on 31 March 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Christopher Richard Hardy as a director on 31 March 2016 | |
02 Jun 2016 | TM01 | Termination of appointment of Andrew Couch as a director on 31 March 2016 | |
16 Apr 2016 | MR04 | Satisfaction of charge 1 in full | |
09 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Apr 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
21 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
|
|
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
08 Apr 2013 | CH01 | Director's details changed for Mr Christopher Richard Hardy on 30 March 2013 | |
16 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 |