Advanced company searchLink opens in new window

FIFTYNINE DESIGN CONSULTANTS LIMITED

Company number 03290731

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)
26 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
30 Jun 2015 TM01 Termination of appointment of Ellis Grange as a director on 30 June 2015
17 Mar 2015 AP01 Appointment of Mr Raymond Walter Grange as a director on 1 March 2015
16 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
05 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
05 Jan 2015 CH01 Director's details changed for Ellis Grange on 1 April 2014
13 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
08 Jan 2014 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
19 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
17 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
21 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
20 Dec 2011 AR01 Annual return made up to 11 December 2011 with full list of shareholders
19 Dec 2011 CH01 Director's details changed for Ellis Grange on 19 December 2011
11 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
21 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
02 Jan 2010 AA Total exemption small company accounts made up to 30 June 2009
14 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
14 Dec 2009 AD02 Register inspection address has been changed
14 Dec 2009 CH01 Director's details changed for Ellis Grange on 14 December 2009
29 Sep 2009 288b Appointment terminated secretary patricia grange
13 Aug 2009 288b Appointment terminated director patricia grange
14 Jul 2009 288a Secretary appointed mrs patricia ann grange
14 Jul 2009 288a Director appointed mrs patricia ann grange
30 Mar 2009 287 Registered office changed on 30/03/2009 from NG6 greetwell place 2 lime kiln way lincoln lincolnshire LN2 4US
15 Jan 2009 288b Appointment terminated director christopher cooke