FIGTREE HOUSE MANAGEMENT COMPANY LIMITED
Company number 09387032
- Company Overview for FIGTREE HOUSE MANAGEMENT COMPANY LIMITED (09387032)
- Filing history for FIGTREE HOUSE MANAGEMENT COMPANY LIMITED (09387032)
- People for FIGTREE HOUSE MANAGEMENT COMPANY LIMITED (09387032)
- More for FIGTREE HOUSE MANAGEMENT COMPANY LIMITED (09387032)
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) |
---|---|---|---|
25 Feb 2019 | PSC01 | Notification of Jonathan Orwin as a person with significant control on 12 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Ian Richard Glover as a director on 12 February 2019 | |
25 Feb 2019 | TM01 | Termination of appointment of Marie Ann Hirst as a director on 12 February 2019 | |
25 Feb 2019 | PSC01 | Notification of Schwep Bing Chong as a person with significant control on 12 February 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
26 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with no updates | |
26 Jan 2018 | PSC01 | Notification of Nicholas Andrew Gunn as a person with significant control on 1 January 2017 | |
26 Jan 2018 | PSC01 | Notification of Ann Marie Hirst as a person with significant control on 1 January 2017 | |
26 Jan 2018 | PSC01 | Notification of Edward Wawrick Oliver Douglas as a person with significant control on 1 January 2017 | |
20 Dec 2017 | AA | Micro company accounts made up to 31 January 2017 | |
01 Feb 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
01 Feb 2017 | TM01 | Termination of appointment of John Robert Briers Scotting as a director on 6 November 2015 | |
01 Feb 2017 | AD01 | Registered office address changed from 918-920 Chesterfield Road Sheffield S8 0SH United Kingdom to 82 Queens Street Queen Street Sheffield S1 2DW on 1 February 2017 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
16 May 2016 | TM01 | Termination of appointment of Jodie Elizabeth Winters as a director on 1 March 2016 | |
03 Feb 2016 | AR01 | Annual return made up to 13 January 2016 no member list | |
03 Nov 2015 | AP01 | Appointment of Mr Andrew Nicholas Gunn as a director on 20 October 2015 | |
26 Oct 2015 | AP01 | Appointment of Mr Edward Warwick Oliver Douglas as a director on 5 October 2015 | |
15 Oct 2015 | AP01 | Appointment of Dr Ian Richard Glover as a director on 28 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mrs Shona Jane Simona Lowes as a director on 26 August 2015 | |
13 Aug 2015 | AP01 | Appointment of Miss Marie Ann Hirst as a director on 17 July 2015 | |
13 Jan 2015 | NEWINC | Incorporation |