Advanced company searchLink opens in new window

FIRECREST MANAGEMENT COMPANY LIMITED

Company number 01705328

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
13 Apr 2023 AP01 Appointment of Mr Matthew Paul Lindsay as a director on 12 April 2023
03 Apr 2023 TM01 Termination of appointment of Ivor Freedman as a director on 31 March 2023
18 Nov 2022 AP01 Appointment of Mrs Joan Chadyeane Somerville as a director on 2 November 2022
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 AD01 Registered office address changed from 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ England to 2 Tolherst Court Turkey Mill Business Park Ashford Road Maidstone Kent ME14 5SF on 4 October 2022
01 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with updates
31 Mar 2022 AP01 Appointment of Mr Bernard Ian Myers as a director on 24 March 2022
24 Mar 2022 TM01 Termination of appointment of Sandra Hannah Myers as a director on 17 December 2021
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CH01 Director's details changed for Mr Peter John Ogilvie Somerville on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Elizabeth Georgina Mary Watkins on 17 June 2021
17 Jun 2021 CH01 Director's details changed for Mr Ivor Freedman on 17 June 2021
26 May 2021 CS01 Confirmation statement made on 11 May 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
18 May 2020 CS01 Confirmation statement made on 11 May 2020 with updates
29 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
06 Sep 2019 AP01 Appointment of Mr Philip Zatland as a director on 9 March 2018
17 May 2019 CS01 Confirmation statement made on 11 May 2019 with updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
03 Jul 2018 TM01 Termination of appointment of Maurice Roy Saunders as a director on 27 June 2018
31 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
08 Nov 2017 AD01 Registered office address changed from 91 Gower Street London WC1E 6AB to 179 First Floor, Shropshire House Tottenham Court Road London W1T 7NZ on 8 November 2017
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017