- Company Overview for FKI PLAN TRUSTEES LIMITED (07556085)
- Filing history for FKI PLAN TRUSTEES LIMITED (07556085)
- People for FKI PLAN TRUSTEES LIMITED (07556085)
- Registers for FKI PLAN TRUSTEES LIMITED (07556085)
- More for FKI PLAN TRUSTEES LIMITED (07556085)
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
|
|
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 |