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)
26 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 400
23 Feb 2016 TM01 Termination of appointment of Essex Properties Ltd as a director on 1 January 2016
03 Dec 2015 AP02 Appointment of Essex Properties Ltd as a director on 1 October 2015
03 Dec 2015 AP01 Appointment of Mr Tony David Arundell as a director on 26 November 2015
03 Dec 2015 TM02 Termination of appointment of James Victor Sullivan as a secretary on 1 November 2015
03 Dec 2015 AP04 Appointment of Essex Properties Ltd as a secretary on 1 November 2015
03 Dec 2015 TM01 Termination of appointment of James Victor Sullivan as a director on 1 November 2015
17 Sep 2015 AA Accounts for a small company made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 400
17 Jul 2014 AA Accounts for a small company made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 400
26 Sep 2013 AA Accounts for a small company made up to 31 December 2012
23 May 2013 AR01 Annual return made up to 17 May 2013 with full list of shareholders
23 May 2013 AP01 Appointment of Mr James Victor Sullivan as a director
23 May 2013 AP03 Appointment of Mr James Victor Sullivan as a secretary
23 May 2013 TM01 Termination of appointment of Carol Sullivan as a director
23 May 2013 TM02 Termination of appointment of Carol Sullivan as a secretary
27 Sep 2012 AA Accounts for a small company made up to 31 December 2011
22 May 2012 AR01 Annual return made up to 17 May 2012 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Michael Anthony Makai on 24 June 2011
14 Sep 2011 AA Accounts for a small company made up to 31 December 2010
04 Aug 2011 CH01 Director's details changed for Michael Anthony Makai on 24 June 2011
04 Aug 2011 CH01 Director's details changed for Mrs Carol Ann Sullivan on 24 June 2011
18 May 2011 AR01 Annual return made up to 17 May 2011 with full list of shareholders
01 Oct 2010 AA Accounts for a small company made up to 31 December 2009