- Company Overview for FLETCHERS PROPERTY LTD (07217672)
- Filing history for FLETCHERS PROPERTY LTD (07217672)
- People for FLETCHERS PROPERTY LTD (07217672)
- Charges for FLETCHERS PROPERTY LTD (07217672)
- More for FLETCHERS PROPERTY LTD (07217672)
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) |
---|---|---|---|
31 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2018 | AA | Total exemption small company accounts made up to 30 September 2016 | |
27 Mar 2018 | AD01 | Registered office address changed from 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA England to The Oaklands Dunns Lane Dordon Tamworth Staffs B78 1RR on 27 March 2018 | |
27 Mar 2018 | AP01 | Appointment of Mr Mark Anthony Fletcher as a director on 27 March 2018 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Sep 2017 | CS01 | Confirmation statement made on 18 September 2017 with no updates | |
16 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
24 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD01 | Registered office address changed from 39 High Street Orpington Kent BR6 0JE to 1 First Avenue Minworth Sutton Coldfield West Midlands B76 1BA on 10 February 2016 | |
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
18 Sep 2014 | AD01 | Registered office address changed from 29 Wimpole Street London W1G 8GP to 39 High Street Orpington Kent BR6 0JE on 18 September 2014 | |
09 Sep 2014 | TM01 | Termination of appointment of John Peter Beeny as a director on 31 July 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
05 Nov 2013 | AR01 | Annual return made up to 15 December 2012 with full list of shareholders | |
04 Oct 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 30 September 2013 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
18 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Feb 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | AA01 | Previous accounting period shortened from 31 December 2012 to 31 March 2012 | |
06 Mar 2012 | TM01 | Termination of appointment of Richard Bayliss as a director | |
03 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 |