FITZWATER MEADOW MANAGEMENT COMPANY LIMITED
Company number 06509866
- Company Overview for FITZWATER MEADOW MANAGEMENT COMPANY LIMITED (06509866)
- Filing history for FITZWATER MEADOW MANAGEMENT COMPANY LIMITED (06509866)
- People for FITZWATER MEADOW MANAGEMENT COMPANY LIMITED (06509866)
- More for FITZWATER MEADOW MANAGEMENT COMPANY LIMITED (06509866)
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) |
---|---|---|---|
03 May 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
20 Feb 2016 | AR01 | Annual return made up to 20 February 2016 no member list | |
01 Feb 2016 | AP01 | Appointment of Mr Mark Freeman as a director on 31 January 2016 | |
01 Jan 2016 | TM01 | Termination of appointment of Barry Sidney Coleman as a director on 31 December 2015 | |
04 Jun 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
24 Feb 2015 | AR01 | Annual return made up to 20 February 2015 no member list | |
19 Jun 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
30 May 2014 | TM01 | Termination of appointment of Paul Jarvis as a director | |
10 Mar 2014 | AR01 | Annual return made up to 20 February 2014 no member list | |
23 Aug 2013 | AP01 | Appointment of Mr Barry Sidney Coleman as a director | |
16 Apr 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
10 Apr 2013 | AR01 | Annual return made up to 20 February 2013 no member list | |
09 Apr 2013 | AP03 | Appointment of Mr Graham Ernest Fanko as a secretary | |
09 Apr 2013 | TM01 | Termination of appointment of Dean Markall as a director | |
09 Apr 2013 | TM02 | Termination of appointment of Clive Roberts as a secretary | |
03 Apr 2013 | AP01 | Appointment of Mr Paul John Steven Jarvis as a director | |
22 Mar 2013 | AP01 | Appointment of Mr Graham Ernest Fanko as a director | |
12 Oct 2012 | TM01 | Termination of appointment of Colin Creed as a director | |
02 Jul 2012 | AA | Accounts for a dormant company made up to 29 February 2012 | |
11 Apr 2012 | AR01 | Annual return made up to 20 February 2012 no member list | |
14 Mar 2012 | CH01 | Director's details changed for Mr Dean Paul Markall on 14 March 2012 | |
14 Mar 2012 | CH01 | Director's details changed for Mr. Colin Michael Creed on 14 March 2012 | |
14 Mar 2012 | CH03 | Secretary's details changed for Mr Clive Roberts on 14 March 2012 | |
14 Mar 2012 | AD01 | Registered office address changed from Hillreed House 60 College Road Maidstone Kent ME15 6SJ on 14 March 2012 | |
20 May 2011 | AA | Accounts for a dormant company made up to 28 February 2011 |