FIDELIS CAPITAL MANAGEMENT LIMITED
Company number 08780162
- Company Overview for FIDELIS CAPITAL MANAGEMENT LIMITED (08780162)
- Filing history for FIDELIS CAPITAL MANAGEMENT LIMITED (08780162)
- People for FIDELIS CAPITAL MANAGEMENT LIMITED (08780162)
- More for FIDELIS CAPITAL MANAGEMENT LIMITED (08780162)
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) |
---|---|---|---|
18 Nov 2024 | CS01 | Confirmation statement made on 18 November 2024 with updates | |
25 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
21 Mar 2024 | AA | Accounts for a dormant company made up to 31 December 2022 | |
22 Dec 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
21 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
29 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 18 November 2022 with updates | |
01 Dec 2022 | AD01 | Registered office address changed from Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT United Kingdom to 97 Alderley Road Wilmslow SK9 1PT on 1 December 2022 | |
01 Dec 2022 | TM02 | Termination of appointment of Graham John Ridler as a secretary on 30 November 2022 | |
04 Aug 2022 | PSC01 | Notification of Guy Jeremy Peregrine Bartlett as a person with significant control on 4 August 2022 | |
04 Aug 2022 | PSC07 | Cessation of Fidelis Group Limited as a person with significant control on 4 August 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Sean Andrew Mcdaid as a director on 4 August 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Terence Gormley as a director on 4 August 2022 | |
04 Aug 2022 | TM01 | Termination of appointment of Fidelis Group Limited as a director on 4 August 2022 | |
15 Jun 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Nov 2021 | CS01 | Confirmation statement made on 18 November 2021 with updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Feb 2021 | AD01 | Registered office address changed from The Colony Altrincham Road Wilmslow SK9 4LY England to Ace House Bridgewater Park Weymouth Road Eccles Manchester Greater Manchester M30 8BT on 25 February 2021 | |
24 Feb 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with updates | |
18 Nov 2020 | AA01 | Previous accounting period extended from 30 November 2019 to 31 December 2019 | |
05 Oct 2020 | AD01 | Registered office address changed from 5 Sheepscar Court Northside Business Park Leeds LS7 2BB to The Colony Altrincham Road Wilmslow SK9 4LY on 5 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr Guy Jeremy Peregrine Bartlett as a director on 2 July 2020 | |
25 Sep 2020 | TM02 | Termination of appointment of Guy Jeremy Peregrine Bartlett as a secretary on 23 September 2020 |