- Company Overview for FLEET COURT (SEATON) LIMITED (05519214)
- Filing history for FLEET COURT (SEATON) LIMITED (05519214)
- People for FLEET COURT (SEATON) LIMITED (05519214)
- More for FLEET COURT (SEATON) LIMITED (05519214)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 26 July 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
20 Nov 2023 | PSC01 | Notification of Mark Williams as a person with significant control on 20 November 2023 | |
01 Nov 2023 | TM02 | Termination of appointment of Crown Property Management Ltd as a secretary on 31 October 2023 | |
01 Nov 2023 | PSC07 | Cessation of Darren Stocks as a person with significant control on 31 October 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 8 Cross Street Seaton EX12 2LH England to 8 Cross Street Seaton EX12 2LH on 1 November 2023 | |
01 Nov 2023 | AD01 | Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to 8 Cross Street Seaton EX12 2LH on 1 November 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 26 July 2023 with no updates | |
05 Jan 2023 | AP01 | Appointment of Mr Peter James Cogan as a director on 5 January 2023 | |
05 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Dec 2022 | AP01 | Appointment of Mr John James Jeary as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Anthony Philip Denny as a director on 1 December 2022 | |
01 Dec 2022 | TM01 | Termination of appointment of Sheila Emily Crompton as a director on 30 November 2022 | |
09 Aug 2022 | CS01 | Confirmation statement made on 26 July 2022 with no updates | |
17 Jun 2022 | TM01 | Termination of appointment of Victor Robert Smith as a director on 17 June 2022 | |
25 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Aug 2021 | CS01 | Confirmation statement made on 26 July 2021 with no updates | |
12 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Aug 2020 | CS01 | Confirmation statement made on 26 July 2020 with no updates | |
03 Apr 2020 | PSC01 | Notification of Darren Stocks as a person with significant control on 3 April 2020 | |
01 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 1 April 2020 | |
26 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with no updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 |