Advanced company searchLink opens in new window

FITZDARES HOLDINGS LIMITED

Company number 06755682

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)
16 Jul 2019 CH01 Director's details changed for Mr James Francis Osborne on 9 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Roderick Norwood Fabricius on 9 July 2019
16 Jul 2019 CH01 Director's details changed for Balthazar Fabricius on 9 July 2019
26 Jun 2019 AP01 Appointment of Mrs Caroline Jane Harding as a director on 17 June 2019
24 Jun 2019 CS01 Confirmation statement made on 16 June 2019 with updates
22 Jan 2019 AA Accounts for a small company made up to 30 June 2018
05 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with updates
11 May 2018 TM01 Termination of appointment of Brian Roger Mattingley as a director on 21 March 2018
29 Jan 2018 AA Accounts for a small company made up to 30 June 2017
23 Nov 2017 PSC04 Change of details for Balthazar Fabricius as a person with significant control on 18 November 2017
23 Nov 2017 CH01 Director's details changed for Balthazar Fabricius on 18 November 2017
22 Nov 2017 PSC04 Change of details for Balthazar Fabricius as a person with significant control on 18 November 2017
22 Nov 2017 CH01 Director's details changed for Balthazar Fabricius on 18 November 2017
20 Jul 2017 AP01 Appointment of Mr Brian Roger Mattingley as a director on 13 July 2017
11 Jul 2017 TM01 Termination of appointment of Charles Peter Nigel Filmer as a director on 26 June 2017
29 Jun 2017 CS01 Confirmation statement made on 29 June 2017 with updates
29 Jun 2017 PSC01 Notification of Balthazar Piers Fabricius as a person with significant control on 6 April 2016
04 Apr 2017 AA Full accounts made up to 30 June 2016
24 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
13 Apr 2016 TM01 Termination of appointment of Guy Jeremy Rogers as a director on 12 February 2016
27 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 773.46
11 Nov 2015 TM01 Termination of appointment of Edward William Churchward as a director on 9 September 2015
09 Nov 2015 AA Full accounts made up to 30 June 2015
18 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 773.46
28 Oct 2014 AA Full accounts made up to 30 June 2014