FITZROY COURT (SHEPHERD'S HILL) LIMITED
Company number 00815710
- Company Overview for FITZROY COURT (SHEPHERD'S HILL) LIMITED (00815710)
- Filing history for FITZROY COURT (SHEPHERD'S HILL) LIMITED (00815710)
- People for FITZROY COURT (SHEPHERD'S HILL) LIMITED (00815710)
- More for FITZROY COURT (SHEPHERD'S HILL) LIMITED (00815710)
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) |
---|---|---|---|
16 Apr 2024 | AP01 | Appointment of Elisa Simonetti as a director on 7 April 2024 | |
11 Oct 2023 | CS01 | Confirmation statement made on 11 October 2023 with updates | |
19 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 11 October 2022 with updates | |
27 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 11 October 2021 with updates | |
27 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 Jan 2021 | AP01 | Appointment of Mr Wesley Dunton as a director on 5 December 2019 | |
04 Jan 2021 | CS01 | Confirmation statement made on 11 October 2020 with updates | |
03 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Nov 2019 | CS01 | Confirmation statement made on 11 October 2019 with updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 11 October 2018 with updates | |
14 Nov 2018 | PSC01 | Notification of Michael Deane Jacks as a person with significant control on 9 November 2017 | |
14 Nov 2018 | PSC01 | Notification of Joanna Louise Jamilly as a person with significant control on 9 November 2017 | |
14 Nov 2018 | PSC01 | Notification of Lily Tripathi as a person with significant control on 9 November 2017 | |
13 Nov 2018 | PSC09 | Withdrawal of a person with significant control statement on 13 November 2018 | |
19 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
28 Jun 2018 | TM01 | Termination of appointment of Margaret D'Armenia as a director on 9 November 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 11 October 2017 with updates | |
11 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
19 Dec 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
22 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
04 Dec 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Hertfordshire WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 4 December 2015 |