FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED
Company number 03577417
- Company Overview for FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED (03577417)
- Filing history for FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED (03577417)
- People for FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED (03577417)
- More for FIELDFARES PROPERTY MANAGEMENT COMPANY (ARCLID) LIMITED (03577417)
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) |
---|---|---|---|
03 May 2016 | AD01 | Registered office address changed from 3 Minshull Street Knutsford Cheshire WA16 6HG to Suite 3 12 Princess Street Knutsford Cheshire WA16 6DD on 3 May 2016 | |
20 Feb 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-20
|
|
26 Feb 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
01 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-01
|
|
24 Nov 2014 | CH01 | Director's details changed for Mr William George Makin on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Kazimierz Wieslaw Zygmunt on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for John Stephen Nixon on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Prof Paul David Hooper on 24 November 2014 | |
24 Nov 2014 | CH01 | Director's details changed for Dr John Michael Scholey on 24 November 2014 | |
15 Nov 2014 | AD01 | Registered office address changed from 15 Villa Farm, Newcastle Road Arclid Sandbach Cheshire CW11 2UQ England to 3 Minshull Street Knutsford Cheshire WA16 6HG on 15 November 2014 | |
15 Nov 2014 | CH03 | Secretary's details changed for William George Makin on 15 November 2014 | |
15 May 2014 | AP01 | Appointment of John Michael Storey as a director | |
15 May 2014 | AD01 | Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR on 15 May 2014 | |
15 May 2014 | TM01 | Termination of appointment of Hertford Company Secretaries Limited as a director | |
15 May 2014 | TM01 | Termination of appointment of Justin Herbert as a director | |
15 May 2014 | TM02 | Termination of appointment of Hertford Company Secretaries Limited as a secretary | |
06 May 2014 | AP01 | Appointment of John Stephen Nixon as a director | |
06 May 2014 | AP01 | Appointment of Prof Paul David Hooper as a director | |
30 Apr 2014 | AP01 | Appointment of William George Makin as a director | |
30 Apr 2014 | AP03 | Appointment of William George Makin as a secretary | |
29 Apr 2014 | AP01 | Appointment of Kazimierz Wieslaw Zygmunt as a director | |
15 Jan 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-12
|
|
03 Sep 2013 | AP02 | Appointment of Hertford Company Secretaries Limited as a director | |
03 Sep 2013 | AP01 | Appointment of Mr Justin William Herbert as a director |