Advanced company searchLink opens in new window

FLETCHER COURT MANAGEMENT LIMITED

Company number 01948009

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)
23 Feb 2024 CH04 Secretary's details changed for Essex Properties Ltd on 23 February 2024
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
23 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Jul 2021 AA Micro company accounts made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
14 Jun 2021 AD03 Register(s) moved to registered inspection location 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
11 Jun 2021 AD03 Register(s) moved to registered inspection location 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
11 Jun 2021 AD02 Register inspection address has been changed to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF
13 Oct 2020 AA Micro company accounts made up to 31 December 2019
18 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 17 May 2019 with updates
22 May 2019 AD01 Registered office address changed from 3 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 11 Reeves Way South Woodham Ferrers Chelmsford CM3 5XF on 22 May 2019
19 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
19 Apr 2018 PSC04 Change of details for Mr Anthony Arundell as a person with significant control on 19 April 2018
19 Apr 2018 CH01 Director's details changed for Mr Tony David Arundell on 19 April 2018
02 Mar 2018 PSC01 Notification of Anthony Arundell as a person with significant control on 2 March 2018
02 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 2 March 2018
02 Mar 2018 TM01 Termination of appointment of Michael Anthony Makai as a director on 2 March 2018
18 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 Apr 2017 AA Micro company accounts made up to 31 December 2016
04 Oct 2016 AA Accounts for a small company made up to 31 December 2015