- Company Overview for F4L H REALISATIONS LIMITED (06930321)
- Filing history for F4L H REALISATIONS LIMITED (06930321)
- People for F4L H REALISATIONS LIMITED (06930321)
- More for F4L H REALISATIONS LIMITED (06930321)
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) |
---|---|---|---|
02 Sep 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-09-02
|
|
10 Feb 2016 | AA | Total exemption small company accounts made up to 29 April 2015 | |
03 Dec 2015 | CH01 | Director's details changed for Mr Matthew Crofter Harris on 19 March 2015 | |
10 Jul 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
|
|
22 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 10 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
24 Jul 2014 | CH01 | Director's details changed for Mr Matthew Crofter Harris on 10 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Neil David Edwards as a director on 10 June 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Emma Jane Edwards as a director on 10 June 2014 | |
30 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
11 Jul 2013 | AR01 |
Annual return made up to 10 June 2013 with full list of shareholders
|
|
30 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
13 Oct 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2012 | AR01 | Annual return made up to 10 June 2012 with full list of shareholders | |
10 Oct 2012 | AD03 | Register(s) moved to registered inspection location | |
09 Oct 2012 | AD02 | Register inspection address has been changed | |
09 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Jan 2012 | AD01 | Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom on 23 January 2012 | |
06 Sep 2011 | AD01 | Registered office address changed from Menzies Llp Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 6 September 2011 | |
07 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
31 Jan 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
21 Jan 2011 | AP01 | Appointment of Mr Matthew Crofter Harris as a director | |
28 Jul 2010 | AR01 | Annual return made up to 10 June 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Mr Tony Grundy on 1 October 2009 |