Advanced company searchLink opens in new window

FASTMERE LIMITED

Company number 01544105

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)
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
13 Jul 2015 AP01 Appointment of Ms Shona Glennie as a director on 13 July 2015
19 May 2015 CH01 Director's details changed for Mr Frank Yates on 19 May 2015
19 May 2015 CH01 Director's details changed for Mr Mike Salter on 19 May 2015
19 May 2015 CH01 Director's details changed for Mr Brynmor Talbot Francke on 19 May 2015
07 Apr 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
26 Mar 2015 TM01 Termination of appointment of Gillian White as a director on 26 March 2015
16 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-23
  • GBP 20
22 Apr 2014 AP04 Appointment of Esh Management Ltd as a secretary
22 Apr 2014 TM02 Termination of appointment of Tg Estate Management as a secretary
22 Apr 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England on 22 April 2014
16 Mar 2014 AD01 Registered office address changed from C/O Tg Estate Management Limited Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014
16 Mar 2014 CH04 Secretary's details changed for Tg Estate Management on 1 January 2014
06 Sep 2013 TM01 Termination of appointment of Brian Eastwood as a director
04 Sep 2013 AP01 Appointment of Mr Brynmor Talbot Francke as a director
04 Sep 2013 TM01 Termination of appointment of David Heasman as a director
11 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
02 May 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
27 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
11 Apr 2012 CH04 Secretary's details changed for Tg Estate Management on 1 January 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
22 Dec 2011 AP01 Appointment of Mr Mike Salter as a director
22 Dec 2011 AP01 Appointment of Mr Frank Yates as a director