Advanced company searchLink opens in new window

FLEETS POINT LIMITED

Company number 03075946

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)
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
03 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
07 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 20
02 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
27 Feb 2012 TM01 Termination of appointment of Colin Waggett as a director
16 Feb 2012 AP01 Appointment of Mr Jan Kengelbach as a director
16 Feb 2012 TM01 Termination of appointment of Jeremy Williams as a director
16 Feb 2012 TM01 Termination of appointment of Duncan Tatton-Brown as a director
02 Aug 2011 AA Full accounts made up to 31 October 2010
29 Jun 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
23 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 19
21 Jul 2010 AA Full accounts made up to 31 October 2009
29 Jun 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
25 Feb 2010 AP01 Appointment of Mr Duncan Tatton-Brown as a director
29 Jan 2010 CH01 Director's details changed for Jeremy David Williams on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mr Colin Douglas Waggett on 29 January 2010
29 Jan 2010 CH01 Director's details changed for Mr Timothy Carlo Newman on 29 January 2010
29 Jan 2010 CH03 Secretary's details changed for Susan Anne Cadd on 29 January 2010
16 Nov 2009 TM01 Termination of appointment of Zillah Byng Maddick as a director
08 Aug 2009 AA Full accounts made up to 31 October 2008
30 Jun 2009 363a Return made up to 29/06/09; full list of members
03 Jul 2008 363s Return made up to 29/06/08; full list of members
  • 363(353) ‐ Location of register of members address changed
02 Jul 2008 288b Appointment terminated director ross chester
18 Jun 2008 AA Full accounts made up to 31 October 2007
26 Mar 2008 395 Particulars of a mortgage or charge / charge no: 18