- Company Overview for FEARNLEY UK LIMITED (SC187406)
- Filing history for FEARNLEY UK LIMITED (SC187406)
- People for FEARNLEY UK LIMITED (SC187406)
- Charges for FEARNLEY UK LIMITED (SC187406)
- More for FEARNLEY UK LIMITED (SC187406)
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) |
---|---|---|---|
06 Sep 2019 | CS01 | Confirmation statement made on 7 July 2019 with updates | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
16 Jul 2018 | CS01 | Confirmation statement made on 7 July 2018 with updates | |
08 Nov 2017 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 1 November 2017 | |
08 Nov 2017 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 1 November 2017 | |
07 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 7 July 2017 with updates | |
28 Jun 2017 | AD02 | Register inspection address has been changed to The Capitol 431 Union Street Aberdeen AB11 6DA | |
17 May 2017 | CH04 | Secretary's details changed for Maclay Murray & Spens Llp on 15 May 2017 | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Aug 2016 | CH01 | Director's details changed for Kevin Alan Fearnley on 26 August 2016 | |
26 Aug 2016 | CS01 | Confirmation statement made on 7 July 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Raymond Leslie Procter as a director on 22 April 2016 | |
07 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
20 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
19 Sep 2014 | CH01 | Director's details changed for Raymond Leslie Procter on 11 September 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
05 Jun 2014 | CH01 | Director's details changed for Mr John Dawson Murray on 8 May 2014 | |
03 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
01 Aug 2013 | AR01 |
Annual return made up to 7 July 2013 with full list of shareholders
|
|
07 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
16 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
16 Jul 2012 | CH01 | Director's details changed for Raymond Leslie Procter on 12 July 2012 | |
16 Jul 2012 | CH01 | Director's details changed for Raymond Leslie Procter on 12 July 2012 |