Advanced company searchLink opens in new window

FISTRAL HOUSE MANAGEMENT COMPANY LIMITED

Company number 10641587

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
22 May 2024 AA Micro company accounts made up to 31 December 2023
12 Sep 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
23 Sep 2022 AA Micro company accounts made up to 31 December 2021
23 Jun 2022 AP01 Appointment of Mr John Hancock as a director on 20 June 2022
22 Jun 2022 AP01 Appointment of Mr Andrew Graham Salmon as a director on 20 June 2022
22 Jun 2022 TM01 Termination of appointment of Nicholas Robert Long as a director on 20 June 2022
14 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
13 Dec 2018 AA Micro company accounts made up to 31 December 2017
19 Sep 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 December 2017
13 Mar 2018 PSC01 Notification of Nicholas Robert Long as a person with significant control on 27 February 2017
13 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 13 March 2018
12 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from Unit 2B Quintdown Business Park West Road Quintrell Downs Cornwall TR8 4DS England to 70 Castle Street Bodmin PL31 2DY on 6 March 2018
28 Feb 2017 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to Unit 2B Quintdown Business Park West Road Quintrell Downs Cornwall TR8 4DS on 28 February 2017
27 Feb 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-02-27
  • GBP 1