- Company Overview for FSHC MANAGEMENT SERVICES (GALASHIELS) LIMITED (02551359)
- Filing history for FSHC MANAGEMENT SERVICES (GALASHIELS) LIMITED (02551359)
- People for FSHC MANAGEMENT SERVICES (GALASHIELS) LIMITED (02551359)
- Charges for FSHC MANAGEMENT SERVICES (GALASHIELS) LIMITED (02551359)
- More for FSHC MANAGEMENT SERVICES (GALASHIELS) LIMITED (02551359)
| 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) |
|---|---|---|---|
| 16 Jun 2014 | TM02 | Termination of appointment of Dominic Kay as a secretary | |
| 16 Jun 2014 | AP03 | Appointment of Mrs Abigail Mattison as a secretary | |
| 22 May 2014 | CH01 | Director's details changed for Maureen Claire Royston on 22 May 2014 | |
| 07 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
| 21 Feb 2014 | AD01 | Registered office address changed from Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX on 21 February 2014 | |
| 15 Jan 2014 | AP01 | Appointment of Maureen Claire Royston as a director | |
| 12 Nov 2013 | TM01 | Termination of appointment of Peter Calveley as a director | |
| 11 Nov 2013 | AP01 | Appointment of Ian Richard Smith as a director | |
| 07 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 16 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
| 04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
| 26 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
| 04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
| 30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
| 16 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
| 02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
| 06 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
| 04 May 2010 | AP01 | Appointment of Benjamin Robert Taberner as a director | |
| 13 Apr 2010 | TM01 | Termination of appointment of Nicholas Mitchell as a director | |
| 04 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
| 16 Jun 2009 | 363a | Return made up to 30/04/09; full list of members | |
| 23 Jan 2009 | AA | Full accounts made up to 31 December 2007 | |
| 26 Jun 2008 | 288a | Director appointed dr peter calveley | |
| 04 Jun 2008 | 363a | Return made up to 30/04/08; full list of members | |
| 23 Dec 2007 | 288b | Director resigned |