- Company Overview for FIREPOOL LOCK DEVELOPMENT LTD (10121009)
- Filing history for FIREPOOL LOCK DEVELOPMENT LTD (10121009)
- People for FIREPOOL LOCK DEVELOPMENT LTD (10121009)
- Charges for FIREPOOL LOCK DEVELOPMENT LTD (10121009)
- More for FIREPOOL LOCK DEVELOPMENT LTD (10121009)
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) |
---|---|---|---|
14 Aug 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
15 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with no updates | |
05 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
29 Nov 2019 | MR01 | Registration of charge 101210090002, created on 21 November 2019 | |
29 Nov 2019 | MR01 | Registration of charge 101210090003, created on 21 November 2019 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
17 Jan 2019 | PSC07 | Cessation of Simon Paul Ellis as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC07 | Cessation of Bradley Simon Hughes as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC02 | Notification of Hughes Trading Co (Bath) Limited as a person with significant control on 17 January 2019 | |
17 Jan 2019 | PSC02 | Notification of Ellis Trading (Sw) Limited as a person with significant control on 17 January 2019 | |
03 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
01 Mar 2018 | MR01 | Registration of charge 101210090001, created on 16 February 2018 | |
26 Jun 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
07 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
19 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|