- Company Overview for FLETCHER COURT MANAGEMENT LIMITED (01948009)
- Filing history for FLETCHER COURT MANAGEMENT LIMITED (01948009)
- People for FLETCHER COURT MANAGEMENT LIMITED (01948009)
- Registers for FLETCHER COURT MANAGEMENT LIMITED (01948009)
- More for FLETCHER COURT MANAGEMENT LIMITED (01948009)
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 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 | |
26 May 2016 | AR01 |
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
|
|
23 Feb 2016 | TM01 | Termination of appointment of Essex Properties Ltd as a director on 1 January 2016 |