- Company Overview for POETS FLEET MANAGEMENT LIMITED (00161443)
- Filing history for POETS FLEET MANAGEMENT LIMITED (00161443)
- People for POETS FLEET MANAGEMENT LIMITED (00161443)
- Charges for POETS FLEET MANAGEMENT LIMITED (00161443)
- More for POETS FLEET MANAGEMENT LIMITED (00161443)
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) |
---|---|---|---|
05 Jan 2018 | CS01 | Confirmation statement made on 5 January 2018 with updates | |
02 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
16 Feb 2017 | CH01 | Director's details changed for Sarmad Mehmood Qureshi on 16 February 2017 | |
16 Feb 2017 | CH03 | Secretary's details changed for Mr Mohammad Alhashimy on 16 February 2017 | |
11 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
28 Sep 2016 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 | |
15 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
15 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
03 Oct 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
21 Aug 2015 | CC04 | Statement of company's objects | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2015 | TM02 | Termination of appointment of Bernadette Allinson as a secretary on 15 June 2015 | |
25 Jun 2015 | AP03 | Appointment of Mr Mohammad Alhashimy as a secretary on 15 June 2015 | |
23 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-23
|
|
30 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
06 Aug 2014 | MR04 | Satisfaction of charge 2 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 4 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 6 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 1 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 3 in full | |
06 Aug 2014 | MR04 | Satisfaction of charge 5 in full | |
24 Jan 2014 | AP01 | Appointment of Mr. Ganesh Raj Jayaraman as a director | |
24 Jan 2014 | TM01 | Termination of appointment of Flemming Dalgaard as a director | |
15 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|
|
07 Nov 2013 | TM01 | Termination of appointment of Peter Walker as a director |