- Company Overview for FIFE LETTING SERVICE LIMITED (06445722)
- Filing history for FIFE LETTING SERVICE LIMITED (06445722)
- People for FIFE LETTING SERVICE LIMITED (06445722)
- Charges for FIFE LETTING SERVICE LIMITED (06445722)
- More for FIFE LETTING SERVICE LIMITED (06445722)
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) |
---|---|---|---|
08 Dec 2014 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2014-12-08
|
|
18 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Jan 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
25 Nov 2013 | TM01 | Termination of appointment of Laura Williams as a director | |
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
14 Aug 2013 | MR01 | Registration of charge 064457220004 | |
19 Apr 2013 | AP01 | Appointment of Miss Laura Williams as a director | |
11 Jan 2013 | AR01 | Annual return made up to 5 December 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
09 Dec 2011 | AR01 | Annual return made up to 5 December 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
25 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
07 Dec 2010 | AR01 | Annual return made up to 5 December 2010 with full list of shareholders | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
15 Dec 2009 | AR01 | Annual return made up to 5 December 2009 with full list of shareholders | |
15 Dec 2009 | AD01 | Registered office address changed from Unit B8 Marquis Court, Team Valley, Gateshead Tyne & Wear NE11 0RU on 15 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Stuart Couser on 5 December 2009 | |
15 Dec 2009 | CH01 | Director's details changed for Fiona Moira Couser on 5 December 2009 | |
22 May 2009 | 395 |
Duplicate mortgage certificatecharge no:2
|
|
14 May 2009 | 395 | Particulars of a mortgage or charge/398 / charge no: 2 | |
07 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Apr 2009 | 288c | Director and secretary's change of particulars / stuart couser / 29/01/2009 | |
15 Apr 2009 | 288c | Director's change of particulars / fiona couser / 29/01/2009 | |
05 Jan 2009 | 363a | Return made up to 05/12/08; full list of members | |
10 Dec 2007 | 288c | Secretary's particulars changed;director's particulars changed |