Advanced company searchLink opens in new window

FIRST SIGHT ESTATES LIMITED

Company number 07065391

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)
04 Oct 2013 AA Full accounts made up to 31 December 2012
17 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
10 Jan 2013 TM01 Termination of appointment of Janet Viazzani as a director
29 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 1
08 Oct 2012 AA Full accounts made up to 31 December 2011
06 Aug 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders
16 Apr 2012 AP01 Appointment of Janet Elizabeth Viazzani as a director
19 Mar 2012 TM01 Termination of appointment of Alison Mcdonough as a director
16 Nov 2011 AR01 Annual return made up to 3 November 2011 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010
21 Sep 2011 TM01 Termination of appointment of Robert Breare as a director
18 Apr 2011 TM01 Termination of appointment of Per Langli as a director
21 Mar 2011 AP01 Appointment of Mr John Philip Pickering as a director
18 Mar 2011 AP01 Appointment of Mr Richard James Guy Davies as a director
18 Mar 2011 AP01 Appointment of Mrs Alison Elaine Mcdonough as a director
09 Nov 2010 AR01 Annual return made up to 3 November 2010 with full list of shareholders
08 Nov 2010 AA01 Current accounting period extended from 30 November 2010 to 31 December 2010
06 Nov 2010 AP03 Appointment of Mr John Philip Pickering as a secretary
20 Sep 2010 AD01 Registered office address changed from Cleveland House Norton Road Stockton-on-Tees Cleveland TS20 2AQ on 20 September 2010
17 Sep 2010 AP01 Appointment of Mr per Erik Langli as a director
09 Sep 2010 AD01 Registered office address changed from the Cube Barrack Road Newcastle upon Tyne NE4 6DB United Kingdom on 9 September 2010
06 Sep 2010 CERTNM Company name changed kiplun trading LIMITED\certificate issued on 06/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
06 Sep 2010 CONNOT Change of name notice
25 May 2010 AP01 Appointment of Robert Roddick Ackrill Breare as a director
18 Nov 2009 AP01 Appointment of John Donald Read Fothergill as a director