Advanced company searchLink opens in new window

FLEMING COLLECTION LIMITED

Company number 04351531

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)
11 Nov 2016 CH03 Secretary's details changed for Celia Eileen Susan Scott on 10 November 2016
06 Oct 2016 AA Full accounts made up to 31 March 2016
14 Mar 2016 AD01 Registered office address changed from 13 Berkeley Street London W1J 8DU to 15 Suffolk Street London SW1Y 4HG on 14 March 2016
12 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
13 Nov 2015 AA Full accounts made up to 31 March 2015
11 Aug 2015 AP01 Appointment of Mr James Richard Dunsmuir Knox as a director on 29 July 2015
15 Jul 2015 TM01 Termination of appointment of Andrew John Benns as a director on 15 June 2015
15 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1
07 Jan 2015 TM01 Termination of appointment of Selina Skipwith as a director on 31 December 2014
19 Dec 2014 AA Full accounts made up to 31 March 2014
01 Dec 2014 TM01 Termination of appointment of Geoffrey Adrian Richards as a director on 29 October 2014
19 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
10 Dec 2013 AA Full accounts made up to 31 March 2013
02 May 2013 AP01 Appointment of Mr Andrew John Benns as a director
08 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
20 Nov 2012 TM02 Termination of appointment of Geoffrey Fincham as a secretary
20 Nov 2012 AP03 Appointment of Celia Eileen Susan Scott as a secretary
06 Nov 2012 AA Full accounts made up to 31 March 2012
31 Jan 2012 AP01 Appointment of Ms Selina Skipwith as a director
25 Jan 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
25 Jan 2012 CH01 Director's details changed for Geoffrey Adrian Richards on 23 January 2012
29 Dec 2011 AA Full accounts made up to 31 March 2011
10 Feb 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders
02 Feb 2011 AA Full accounts made up to 31 March 2010
06 Apr 2010 AD01 Registered office address changed from Ely House 37 Dover Street London W1S 4NJ on 6 April 2010