Advanced company searchLink opens in new window

FIRLE COURT MANAGEMENT (1986) LIMITED

Company number 02025306

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)
20 Nov 2015 CH01 Director's details changed for Mrs Francoise Jean Cutts on 11 November 2015
09 Jun 2015 AP03 Appointment of Mr Hugh Basden-Smith as a secretary on 12 May 2015
09 Jun 2015 CH01 Director's details changed for Mrs Francoise Jean Cutts on 8 June 2015
09 Jun 2015 TM01 Termination of appointment of Pauline Marie-Therese Mellors as a director on 31 May 2015
17 May 2015 AA Total exemption full accounts made up to 31 March 2015
14 May 2015 TM02 Termination of appointment of Peter Sanders as a secretary on 12 May 2015
09 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
11 Sep 2014 AA Total exemption full accounts made up to 31 March 2014
08 Jul 2014 AD01 Registered office address changed from 3 Firle Court Chyngton Road Seaford East Sussex BN25 4HD England on 8 July 2014
08 Jul 2014 AP03 Appointment of Peter Sanders as a secretary
27 Apr 2014 AP01 Appointment of Miss Andrea Mary Louise Beaumont as a director
03 Apr 2014 TM02 Termination of appointment of Diana Roberts as a secretary
03 Apr 2014 TM01 Termination of appointment of Diana Roberts as a director
31 Oct 2013 AP01 Appointment of Mrs Pauline Marie-Therese Mellors as a director
28 Oct 2013 TM01 Termination of appointment of Gordon Mellors as a director
01 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 4
03 Sep 2013 AP01 Appointment of Mrs Mary Bernadette Leppard as a director
29 Aug 2013 AD01 Registered office address changed from 1 Firle Court Chyngton Road Seaford East Sussex BN25 4HD on 29 August 2013
14 Aug 2013 TM01 Termination of appointment of David Hazell as a director
13 May 2013 AA Total exemption full accounts made up to 31 March 2013
05 Oct 2012 CH01 Director's details changed for Mrs Francoise Jean Cutts on 5 October 2012
03 Oct 2012 CH01 Director's details changed for Mrs Francoise Jean Cutts on 2 October 2012
02 Oct 2012 CH01 Director's details changed for Mrs Francoise Jean Cutts on 2 October 2012
02 Oct 2012 CH01 Director's details changed for Diana Stella Mary Roberts on 2 October 2012
02 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders