- Company Overview for FIFEHEAD MANOR LIMITED (06769341)
- Filing history for FIFEHEAD MANOR LIMITED (06769341)
- People for FIFEHEAD MANOR LIMITED (06769341)
- More for FIFEHEAD MANOR LIMITED (06769341)
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 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
12 Sep 2024 | TM01 | Termination of appointment of Louise Fitzpatrick as a director on 2 September 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
20 Oct 2023 | CH03 | Secretary's details changed for Ms Harriet Walker on 20 October 2023 | |
20 Oct 2023 | AP01 | Appointment of Ms Harriet Walker as a director on 19 October 2023 | |
20 Oct 2023 | AP03 | Appointment of Ms Harriet Walker as a secretary on 19 October 2023 | |
20 Oct 2023 | AP01 | Appointment of Mr Henry Arthur Becket as a director on 19 October 2023 | |
20 Oct 2023 | TM01 | Termination of appointment of Stephen Paul Walters as a director on 20 October 2023 | |
20 Oct 2023 | TM01 | Termination of appointment of Alexandra Mary Gamble as a director on 20 October 2023 | |
20 Oct 2023 | TM02 | Termination of appointment of Alexandra Mary Gamble as a secretary on 20 October 2023 | |
03 Aug 2023 | AP03 | Appointment of Mrs Alexandra Mary Gamble as a secretary on 21 July 2023 | |
03 Aug 2023 | TM02 | Termination of appointment of Ian Gordon Cumming as a secretary on 21 July 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Ian Gordon Cumming as a director on 21 July 2023 | |
04 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
22 May 2023 | CS01 | Confirmation statement made on 20 May 2023 with updates | |
22 May 2023 | AP01 | Appointment of Mr Nicholas David George Haythornthwaite as a director on 21 May 2023 | |
30 May 2022 | AA | Micro company accounts made up to 30 April 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 20 May 2022 with updates | |
04 Mar 2022 | AD01 | Registered office address changed from C/O Beck,Randall & Carpenter Aldwych House Winchester Street Andover Hampshire SP10 2EA to Suite 2 Healey House, Dene Road Andover Hampshire SP10 2AA on 4 March 2022 | |
20 May 2021 | CS01 | Confirmation statement made on 20 May 2021 with no updates | |
13 May 2021 | AA | Micro company accounts made up to 30 April 2021 | |
27 May 2020 | AA | Micro company accounts made up to 30 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
05 Jun 2019 | AA | Micro company accounts made up to 30 April 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates |