Advanced company searchLink opens in new window

S FLEMING LIMITED

Company number 06179709

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)
11 May 2015 CH01 Director's details changed for Mrs Lucy Fleming on 1 March 2015
11 May 2015 CH03 Secretary's details changed for Mrs Lucy Fleming on 1 March 2015
02 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
27 May 2014 AA Total exemption small company accounts made up to 31 August 2013
15 May 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 150
06 Jun 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
28 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Apr 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
22 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Miss Lucy Kendall on 21 March 2011
21 Mar 2011 CH01 Director's details changed for Mr Seamus Fleming on 21 March 2011
21 Mar 2011 CH03 Secretary's details changed for Miss Lucy Fleming on 21 March 2011
09 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
08 Oct 2010 CH03 Secretary's details changed
07 Oct 2010 CH03 Secretary's details changed for Miss Lucy Kendall on 21 August 2010
01 Jul 2010 AA Total exemption small company accounts made up to 31 August 2009
12 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Miss Lucy Kendall on 12 April 2010
14 Jul 2009 288c Director and secretary's change of particulars / lucy kendall / 29/04/2009
14 Jul 2009 288a Secretary appointed miss lucy kendall
14 Jul 2009 288b Appointment terminated secretary anita burdon
03 Jul 2009 287 Registered office changed on 03/07/2009 from 21 hermitage gardens chester le street county durham DH2 3UD
13 May 2009 288b Appointment terminated director anita burdon
13 May 2009 288b Appointment terminated director mark burdon