- Company Overview for FKI SCHEME TRUSTEES LIMITED (07556000)
- Filing history for FKI SCHEME TRUSTEES LIMITED (07556000)
- People for FKI SCHEME TRUSTEES LIMITED (07556000)
- Insolvency for FKI SCHEME TRUSTEES LIMITED (07556000)
- More for FKI SCHEME TRUSTEES LIMITED (07556000)
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
|
|
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
|
|
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
|
|
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 |