FISTRAL HOUSE MANAGEMENT COMPANY LIMITED
Company number 10641587
- Company Overview for FISTRAL HOUSE MANAGEMENT COMPANY LIMITED (10641587)
- Filing history for FISTRAL HOUSE MANAGEMENT COMPANY LIMITED (10641587)
- People for FISTRAL HOUSE MANAGEMENT COMPANY LIMITED (10641587)
- More for FISTRAL HOUSE MANAGEMENT COMPANY LIMITED (10641587)
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
Statement of capital on 2017-02-27
|