- Company Overview for FORSTER TULLETT LIMITED (09996803)
- Filing history for FORSTER TULLETT LIMITED (09996803)
- People for FORSTER TULLETT LIMITED (09996803)
- Charges for FORSTER TULLETT LIMITED (09996803)
- More for FORSTER TULLETT LIMITED (09996803)
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 Feb 2018 | PSC01 | Notification of Thomas George Forster as a person with significant control on 2 February 2018 | |
27 Feb 2018 | TM01 | Termination of appointment of Kurt Lee Hutcheon as a director on 2 February 2018 | |
14 Feb 2018 | PSC02 | Notification of Forster Tullet Limited as a person with significant control on 2 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Kurt Lee Hutcheon as a person with significant control on 2 February 2018 | |
14 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
27 Mar 2017 | AD01 | Registered office address changed from C/O Northwest Commercial Construction Ltd Ashfield House Dunkirk Way Dunkirk Chester CH1 6LZ England to Unit 45 Evans Business Centre Minerva Avenue Chester Cheshire CH1 4QL on 27 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
27 Jun 2016 | AD01 | Registered office address changed from 2 Hilliards Court Chester Business Park Chester CH4 9PX United Kingdom to C/O Northwest Commercial Construction Ltd Ashfield House Dunkirk Way Dunkirk Chester CH1 6LZ on 27 June 2016 | |
26 May 2016 | AD01 | Registered office address changed from Ashfield House Dunkirk Way Chester CH1 6LZ United Kingdom to 2 Hilliards Court Chester Business Park Chester CH4 9PX on 26 May 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from Daleside Woodbank Lane Woodbank Chester CH1 6JD United Kingdom to Ashfield House Dunkirk Way Chester CH1 6LZ on 17 March 2016 | |
10 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-10
|