- Company Overview for FME PROPERTY SOLUTIONS LIMITED (06464433)
- Filing history for FME PROPERTY SOLUTIONS LIMITED (06464433)
- People for FME PROPERTY SOLUTIONS LIMITED (06464433)
- Charges for FME PROPERTY SOLUTIONS LIMITED (06464433)
- More for FME PROPERTY SOLUTIONS LIMITED (06464433)
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) |
---|---|---|---|
30 Oct 2017 | CH01 | Director's details changed for Mr Jonathan Richard Knowles on 28 October 2017 | |
25 Oct 2017 | AA | Full accounts made up to 31 March 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
10 Aug 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
|
|
05 Oct 2015 | AA | Accounts for a medium company made up to 31 March 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
04 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2014 | AA | Accounts for a medium company made up to 31 March 2014 | |
12 Jun 2014 | SH03 | Purchase of own shares. | |
05 Jun 2014 | SH06 |
Cancellation of shares. Statement of capital on 5 June 2014
|
|
05 Jun 2014 | SH02 | Sub-division of shares on 8 January 2014 | |
30 Apr 2014 | AP01 | Appointment of Mr Jonathan Richard Knowles as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Paul Anthony Johnson as a director | |
30 Apr 2014 | AP01 | Appointment of Mr Craig Stewart Mcclelland as a director | |
30 Apr 2014 | TM01 | Termination of appointment of David Richards as a director | |
17 Mar 2014 | MR05 | All of the property or undertaking has been released from charge 1 | |
13 Mar 2014 | MR01 | Registration of charge 064644330003 | |
21 Jan 2014 | AR01 | Annual return made up to 4 January 2014 with full list of shareholders | |
20 Dec 2013 | AA | Accounts for a medium company made up to 31 March 2013 | |
24 Jan 2013 | AR01 | Annual return made up to 4 January 2013 with full list of shareholders | |
24 Jan 2013 | CH01 | Director's details changed for Michael David Whyte on 21 December 2012 | |
23 Jan 2013 | CH01 | Director's details changed for Michael David Whyte on 21 December 2012 | |
23 Jan 2013 | CH03 | Secretary's details changed for Michael David Whyte on 21 December 2012 | |
25 Sep 2012 | AA | Accounts for a small company made up to 31 March 2012 |