FISHERGATE COURT MANAGEMENT COMPANY LIMITED
Company number 02404442
- Company Overview for FISHERGATE COURT MANAGEMENT COMPANY LIMITED (02404442)
- Filing history for FISHERGATE COURT MANAGEMENT COMPANY LIMITED (02404442)
- People for FISHERGATE COURT MANAGEMENT COMPANY LIMITED (02404442)
- More for FISHERGATE COURT MANAGEMENT COMPANY LIMITED (02404442)
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) |
---|---|---|---|
18 Jul 2016 | CS01 | Confirmation statement made on 14 July 2016 with updates | |
11 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
02 Apr 2015 | AD01 | Registered office address changed from 83 Lightfoot Lane Fulwood Preston Lancashire PR2 3LS England to The Hollies, 18 Clifton Drive Lytham St. Annes Lancashire FY8 5RQ on 2 April 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of John Hartley Smith as a director on 30 March 2015 | |
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
30 Aug 2014 | AP01 | Appointment of Mr David Kenworthy as a director on 29 August 2014 | |
18 Aug 2014 | AP01 | Appointment of Mrjohn John Hartley Smith as a director on 16 August 2014 | |
16 Aug 2014 | TM02 | Termination of appointment of Kenneth Batty as a secretary on 15 August 2014 | |
16 Aug 2014 | TM01 | Termination of appointment of Anthony Malcolm Halliwell as a director on 16 August 2014 | |
16 Aug 2014 | AD01 | Registered office address changed from 3 Fishergate Court Preston Lancashire PR1 8QF to 83 Lightfoot Lane Fulwood Preston Lancashire PR2 3LS on 16 August 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Sep 2013 | AR01 |
Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
23 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Aug 2012 | AR01 | Annual return made up to 14 July 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
25 Jan 2012 | AR01 | Annual return made up to 14 July 2011 with full list of shareholders | |
24 Jan 2012 | TM01 | Termination of appointment of William Craven as a director | |
24 Oct 2011 | AD01 | Registered office address changed from 1 Fishergate Court Fishergate Preston Lancashire PR1 8QF on 24 October 2011 | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
11 Oct 2010 | AR01 | Annual return made up to 14 July 2010 with full list of shareholders | |
11 Oct 2010 | CH01 | Director's details changed for Anthony Malcolm Halliwell on 14 July 2010 | |
11 Oct 2010 | CH03 | Secretary's details changed for Kenneth Batty on 14 July 2010 | |
23 Sep 2009 | 363a | Return made up to 14/07/09; full list of members |