- Company Overview for S FLEMING LIMITED (06179709)
- Filing history for S FLEMING LIMITED (06179709)
- People for S FLEMING LIMITED (06179709)
- Charges for S FLEMING LIMITED (06179709)
- More for S FLEMING LIMITED (06179709)
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
|
|
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 |