Advanced company searchLink opens in new window

FKI SCHEME TRUSTEES LIMITED

Company number 07556000

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)
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
23 Jan 2018 TM01 Termination of appointment of Kenneth Joseph Mallin as a director on 1 January 2018
11 Apr 2017 AA Full accounts made up to 31 December 2016
21 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Feb 2017 AAMD Amended full accounts made up to 31 December 2015
05 Jan 2017 AA Full accounts made up to 31 December 2015
27 Jul 2016 AD01 Registered office address changed from 11th Floor Colmore Plaza 20 Colmore Circus Queensway Birmingham West Midlands B4 6AT to Honeywell House Skimped Hill Lane Bracknell Berkshire RG12 1EB on 27 July 2016
11 Jul 2016 TM01 Termination of appointment of Adam David Christopher Westley as a director on 22 December 2015
11 Jul 2016 AP01 Appointment of Mr Robert Colin Millar as a director on 1 January 2016
11 Jul 2016 AP01 Appointment of Linda Susan Oxberry as a director on 1 January 2016
11 Jul 2016 TM01 Termination of appointment of Garry Elliot Barnes as a director on 22 December 2015
11 Jul 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 22 December 2015
13 May 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
26 May 2015 AA Full accounts made up to 31 December 2014
10 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
07 Jul 2014 AA Full accounts made up to 31 December 2013
04 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1
02 Apr 2014 AP01 Appointment of Adam David Christopher Westley as a director
02 Apr 2014 TM01 Termination of appointment of Jonathon Crawford as a director
25 Feb 2014 CH01 Director's details changed for Jonathon Colin Fyfe Crawford on 2 December 2013
02 Dec 2013 AD01 Registered office address changed from Precision House Arden Road Alcester Warwickshire B49 6HN United Kingdom on 2 December 2013
18 Nov 2013 AP03 Appointment of Adam David Christopher Westley as a secretary
18 Nov 2013 TM02 Termination of appointment of Garry Barnes as a secretary
21 Aug 2013 CH01 Director's details changed for Jonathon Colin Fyfe Crawford on 15 August 2013
01 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012