FLAGSHIP FIRE FIGHTING TRAINING LIMITED
Company number 03700728
- Company Overview for FLAGSHIP FIRE FIGHTING TRAINING LIMITED (03700728)
- Filing history for FLAGSHIP FIRE FIGHTING TRAINING LIMITED (03700728)
- People for FLAGSHIP FIRE FIGHTING TRAINING LIMITED (03700728)
- Charges for FLAGSHIP FIRE FIGHTING TRAINING LIMITED (03700728)
- More for FLAGSHIP FIRE FIGHTING TRAINING LIMITED (03700728)
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) |
---|---|---|---|
23 Aug 2016 | CH01 | Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 | |
13 Jul 2016 | TM01 | Termination of appointment of Richard Hewitt Taylor as a director on 13 July 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Samuel Michael White as a director on 9 June 2016 | |
28 Jan 2016 | AR01 |
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
|
|
07 Dec 2015 | AP01 | Appointment of Mr Benjamin Patrick O’Connor as a director on 1 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Nicholas James William Borrett as a director on 1 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Iain Stuart Urquhart as a director on 1 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Paul Martin Kingshott as a director on 1 December 2015 | |
04 Dec 2015 | AP01 | Appointment of Mr Roger Andrew Hardy as a director on 1 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of Franco Martinelli as a director on 1 December 2015 | |
04 Dec 2015 | TM01 | Termination of appointment of John Richard Davies as a director on 1 December 2015 | |
02 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
24 Mar 2015 | CH01 | Director's details changed for Dr Nicolas Charles Anderson on 24 March 2015 | |
03 Mar 2015 | AP01 | Appointment of Samuel Michael White as a director on 9 February 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
12 Nov 2014 | AA | Full accounts made up to 31 March 2014 | |
28 Jan 2014 | AR01 |
Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
|
|
29 Jul 2013 | AA | Full accounts made up to 31 March 2013 | |
01 Mar 2013 | TM02 | Termination of appointment of Nicholas Borrett as a secretary | |
01 Mar 2013 | AP04 | Appointment of Babcock Corporate Secretaries Limited as a secretary | |
30 Jan 2013 | AR01 | Annual return made up to 25 January 2013 with full list of shareholders | |
08 Aug 2012 | AP03 | Appointment of Nicholas James William Borrett as a secretary | |
08 Aug 2012 | TM02 | Termination of appointment of Valerie Teller as a secretary | |
06 Jul 2012 | AA | Full accounts made up to 31 March 2012 | |
25 Jan 2012 | AR01 | Annual return made up to 25 January 2012 with full list of shareholders |