- Company Overview for FMN MANAGEMENT SERVICES LIMITED (07267305)
- Filing history for FMN MANAGEMENT SERVICES LIMITED (07267305)
- People for FMN MANAGEMENT SERVICES LIMITED (07267305)
- More for FMN MANAGEMENT SERVICES LIMITED (07267305)
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) |
---|---|---|---|
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with no updates | |
29 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with no updates | |
24 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
24 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
07 Dec 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
16 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
02 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
22 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
20 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Nov 2018 | PSC04 | Change of details for Mr Finlay Macarthur Nelson as a person with significant control on 22 November 2017 | |
22 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with updates | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 22 November 2017
|
|
22 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
08 Jun 2017 | CS01 | Confirmation statement made on 27 May 2017 with updates | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
25 Oct 2016 | AD01 | Registered office address changed from Stamford Bookkeeping Ltd 5 st. Peters Street Stamford Lincolnshire PE9 2PQ England to 22 st. Peters Street Stamford Lincolnshire PE9 2PF on 25 October 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
09 Mar 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 | |
09 Mar 2016 | AD02 | Register inspection address has been changed from C/O Competex Ltd the Old Bakery 47C Blackborough Road Reigate Surrey RH2 7BU United Kingdom to 5 st. Peters Street Stamford Lincolnshire PE9 2PQ | |
26 Oct 2015 | AD01 | Registered office address changed from Quarry House Stamford Road Barnack Stamford Lincolnshire PE9 3HA England to Stamford Bookkeeping Ltd 5 st. Peters Street Stamford Lincolnshire PE9 2PQ on 26 October 2015 | |
10 Sep 2015 | TM02 | Termination of appointment of Charles Roderick Spencer Fowler as a secretary on 10 September 2015 | |
10 Sep 2015 | AD01 | Registered office address changed from Orchard House Park Lane Reigate Surrey RH2 8JX to Quarry House Stamford Road Barnack Stamford Lincolnshire PE9 3HA on 10 September 2015 |