Advanced company searchLink opens in new window

FKI PLAN TRUSTEES LIMITED

Company number 07556085

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)
27 Aug 2020 AA Accounts for a dormant company made up to 31 December 2019
24 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
30 Oct 2019 TM01 Termination of appointment of Michael Charles Duncombe as a director on 18 October 2019
30 Oct 2019 TM01 Termination of appointment of Andrew Pidgeon as a director on 17 October 2019
13 Sep 2019 CH01 Director's details changed for Mr Garry Elliot Barnes on 12 September 2019
10 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
24 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
22 Aug 2019 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor, 20 Farringdon Street London EC4A 4AB
20 Aug 2019 CH01 Director's details changed for Mr Matthew John Richards on 20 August 2019
03 Jul 2019 AP01 Appointment of Mr Matthew John Richards as a director on 21 June 2018
03 Jul 2019 TM01 Termination of appointment of Kenneth Joseph Mallin as a director on 1 January 2018
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
07 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with updates
21 Apr 2017 AA Accounts for a dormant company made up to 31 December 2016
10 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
20 Oct 2016 AP01 Appointment of Geoffrey Damien Morgan as a director on 10 October 2016
17 Oct 2016 TM01 Termination of appointment of Adam David Christopher Westley as a director on 10 October 2016
14 Oct 2016 AP03 Appointment of Jonathon Colin Fyfe Crawford as a secretary on 10 October 2016
14 Oct 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 10 October 2016
26 Apr 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to 11th Floor the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 26 April 2016
22 Apr 2016 AA Accounts for a dormant company made up to 31 December 2015
15 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jun 2015 AP01 Appointment of Andrew Pidgeon as a director on 25 March 2015