- Company Overview for BIRDIE FORTESCUE LTD (08891962)
- Filing history for BIRDIE FORTESCUE LTD (08891962)
- People for BIRDIE FORTESCUE LTD (08891962)
- Charges for BIRDIE FORTESCUE LTD (08891962)
- More for BIRDIE FORTESCUE LTD (08891962)
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) |
---|---|---|---|
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Sep 2018 | AD01 | Registered office address changed from Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA England to 30a High Street Soham Ely CB7 5HE on 2 September 2018 | |
27 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
29 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 May 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
19 May 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
12 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
04 Jun 2015 | AD01 | Registered office address changed from 23 Station Road Sheringham Norfolk NR26 8RF to Kenton House Oxford Street Moreton-in-Marsh Gloucestershire GL56 0LA on 4 June 2015 | |
28 May 2015 | MR01 | Registration of charge 088919620002, created on 22 May 2015 | |
21 May 2015 | MR01 | Registration of charge 088919620001, created on 19 May 2015 | |
26 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
24 Feb 2015 | CH01 | Director's details changed for Lady Sarah Jane Chapman on 24 February 2015 | |
24 Feb 2015 | AP01 | Appointment of Mr Francis David Sherston Chapman as a director on 24 February 2015 | |
18 Dec 2014 | AD01 | Registered office address changed from , 19 Geranium Gardens, Denmead, Waterlooville, Hampshire, PO7 6FN, England to 23 Station Road Sheringham Norfolk NR26 8RF on 18 December 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from , Oakview Trampers Lane, North Boarhunt, Fareham, Hampshire, PO17 6DQ, United Kingdom to 23 Station Road Sheringham Norfolk NR26 8RF on 18 August 2014 | |
12 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-12
|