- Company Overview for FLETCHER DAY LIMITED (08367719)
- Filing history for FLETCHER DAY LIMITED (08367719)
- People for FLETCHER DAY LIMITED (08367719)
- Charges for FLETCHER DAY LIMITED (08367719)
- Insolvency for FLETCHER DAY LIMITED (08367719)
- More for FLETCHER DAY LIMITED (08367719)
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) |
---|---|---|---|
10 Apr 2018 | CH01 | Director's details changed for Mr Jude Fletcher on 9 April 2018 | |
10 Apr 2018 | PSC04 | Change of details for Mr Jude Fletcher as a person with significant control on 9 April 2018 | |
22 Jun 2017 | AP01 | Appointment of Mr Adam Wayne Taylor as a director on 1 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of George Zoltan Cselko as a director on 6 June 2017 | |
18 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
12 Apr 2017 | CH01 | Director's details changed for Mr Gary Ian Nelson on 9 April 2017 | |
12 Apr 2017 | CH01 | Director's details changed for Mr Jude Fletcher on 12 April 2017 | |
15 Jun 2016 | TM01 | Termination of appointment of Maria Elena Francesca Guida as a director on 31 May 2016 | |
10 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
21 Mar 2016 | AD01 | Registered office address changed from 25 Savile Row Mayfair London W1S 2ER to 56 Conduit Street London W1S 2YZ on 21 March 2016 | |
29 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Apr 2015 | AA01 | Previous accounting period extended from 31 January 2015 to 31 March 2015 | |
09 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
|
|
26 Mar 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
11 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 22 January 2015
|
|
20 Feb 2015 | MR01 | Registration of charge 083677190001, created on 18 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr George Zoltan Cselko as a director on 4 February 2015 | |
10 Feb 2015 | AP01 | Appointment of Mr Gary Ian Nelson as a director on 4 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
23 Dec 2014 | AD01 | Registered office address changed from Queensland House 393 Strand London WC2R 0LT to 25 Savile Row Mayfair London W1S 2ER on 23 December 2014 | |
19 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
02 Sep 2014 | CERTNM |
Company name changed fd law LIMITED\certificate issued on 02/09/14
|
|
07 Aug 2014 | AP01 | Appointment of Miss Paula Abrahamian as a director on 1 June 2014 |