- Company Overview for THE FOUNTAIN CENTRE (04125713)
- Filing history for THE FOUNTAIN CENTRE (04125713)
- People for THE FOUNTAIN CENTRE (04125713)
- More for THE FOUNTAIN CENTRE (04125713)
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) |
---|---|---|---|
06 Mar 2017 | TM01 | Termination of appointment of David Alexander Bowen as a director on 2 February 2017 | |
21 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
05 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
20 Nov 2015 | AR01 | Annual return made up to 20 November 2015 no member list | |
14 Sep 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 | Annual return made up to 20 November 2014 no member list | |
18 Jul 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
24 Mar 2014 | AP01 | Appointment of Mrs Diana Maria Roberts as a director | |
29 Dec 2013 | TM01 | Termination of appointment of John Wilkinson as a director | |
29 Dec 2013 | AP01 | Appointment of Mrs Penelope Blyth Tree as a director | |
29 Dec 2013 | AP01 | Appointment of Mr Wyn Roberts as a director | |
29 Dec 2013 | AP01 | Appointment of Mr Douglas Edward Clark Hudson as a director | |
25 Nov 2013 | AR01 | Annual return made up to 20 November 2013 no member list | |
17 Sep 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
06 Sep 2013 | TM01 | Termination of appointment of Mark Nelson as a director | |
23 Nov 2012 | AR01 | Annual return made up to 20 November 2012 no member list | |
16 Sep 2012 | TM01 | Termination of appointment of Neill Parsons as a director | |
27 Jun 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2011 | AR01 | Annual return made up to 20 November 2011 no member list | |
16 Sep 2011 | CERTNM |
Company name changed the fountain centre (guildford) LIMITED\certificate issued on 16/09/11
|
|
16 Sep 2011 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
16 Sep 2011 | CONNOT | Change of name notice | |
01 Sep 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
23 Aug 2011 | AP01 | Appointment of Dr Richard Edward Shaffer as a director |