- Company Overview for FLEET MIDCO II LIMITED (10201754)
- Filing history for FLEET MIDCO II LIMITED (10201754)
- People for FLEET MIDCO II LIMITED (10201754)
- Charges for FLEET MIDCO II LIMITED (10201754)
- More for FLEET MIDCO II LIMITED (10201754)
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) |
---|---|---|---|
13 Dec 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/06/18 | |
13 Dec 2018 | AA | Audit exemption subsidiary accounts made up to 30 June 2018 | |
13 Dec 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/06/18 | |
13 Dec 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/06/18 | |
12 Jul 2018 | AP01 | Appointment of Mr Matthew Prat Burkley as a director on 1 July 2018 | |
12 Jul 2018 | TM01 | Termination of appointment of Andrew John Given as a director on 30 June 2018 | |
25 May 2018 | CS01 | Confirmation statement made on 25 May 2018 with no updates | |
14 Feb 2018 | AA | Full accounts made up to 30 June 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Andrew John Given on 15 January 2018 | |
14 Aug 2017 | AD01 | Registered office address changed from Argus House 175 st John Street London London EC1V 4LW to Lacon House 84 Theobald's Road London WC1X 8NL on 14 August 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
03 May 2017 | AP03 | Appointment of Mr Stuart John Ashman as a secretary on 28 April 2017 | |
03 May 2017 | TM02 | Termination of appointment of Andrew John Given as a secretary on 28 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Stuart John Ashman as a director on 29 March 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Christopher Glenn Lanning as a director on 29 March 2017 | |
22 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 3 October 2016
|
|
18 Oct 2016 | AA01 | Current accounting period extended from 31 May 2017 to 30 June 2017 | |
18 Oct 2016 | AD01 | Registered office address changed from Argus House 175 st. John Street London EC1V 4LW to Argus House 175 st John Street London London EC1V 4LW on 18 October 2016 | |
17 Oct 2016 | AD01 | Registered office address changed from 23 Savile Row London W1S 2ET United Kingdom to Argus House 175 st. John Street London EC1V 4LW on 17 October 2016 | |
23 Sep 2016 | MR01 | Registration of charge 102017540002, created on 20 September 2016 | |
23 Sep 2016 | MR01 | Registration of charge 102017540001, created on 20 September 2016 | |
24 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
26 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-26
|