- Company Overview for FASGADH DEVELOPMENTS LIMITED (05933951)
- Filing history for FASGADH DEVELOPMENTS LIMITED (05933951)
- People for FASGADH DEVELOPMENTS LIMITED (05933951)
- Charges for FASGADH DEVELOPMENTS LIMITED (05933951)
- More for FASGADH DEVELOPMENTS LIMITED (05933951)
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) |
---|---|---|---|
07 Feb 2014 | AD01 | Registered office address changed from the Old Cottage Lidsey Lidsey West Sussex PO22 9PQ on 7 February 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2014-02-07
|
|
07 Feb 2014 | AD01 | Registered office address changed from the Old Cottage Lidsey Lidsey West Sussex PO22 9PQ England on 7 February 2014 | |
07 Feb 2014 | CH01 | Director's details changed for Miss Lynn Elizabeth Gilbert on 6 January 2014 | |
07 Feb 2014 | CH03 | Secretary's details changed for Lynn Elizabeth Gilbert on 10 January 2014 | |
07 Feb 2014 | AD01 | Registered office address changed from 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 7 February 2014 | |
21 Jan 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
08 Oct 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Nov 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
12 Oct 2010 | CH01 | Director's details changed for Lynn Elizabeth Gilbert on 13 September 2010 | |
12 Oct 2010 | CH03 | Secretary's details changed for Lynn Elizabeth Gilbert on 13 September 2010 | |
12 Oct 2010 | CH01 | Director's details changed for Christopher John Howard Harris on 13 September 2010 | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
28 Oct 2009 | AR01 | Annual return made up to 13 September 2009 with full list of shareholders | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
23 Oct 2008 | 363a | Return made up to 13/09/08; full list of members | |
14 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
07 May 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
21 Nov 2007 | 363a | Return made up to 13/09/07; full list of members | |
29 Aug 2007 | 287 | Registered office changed on 29/08/07 from: 10 the square, barnham nr bognor regis west sussex PO22 0HB | |
07 Nov 2006 | 88(2)R | Ad 04/10/06--------- £ si 99@1=99 £ ic 1/100 |