Advanced company searchLink opens in new window

67 FORE STREET (PORT ISAAC) MANAGEMENT LIMITED

Company number 06750084

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)
22 Nov 2013 TM01 Termination of appointment of Paul Catlin as a director
15 Mar 2013 AA Total exemption full accounts made up to 30 November 2012
02 Jan 2013 AR01 Annual return made up to 17 November 2012 no member list
17 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
09 Dec 2011 AR01 Annual return made up to 17 November 2011 no member list
03 Mar 2011 AA Total exemption full accounts made up to 30 November 2010
26 Jan 2011 TM01 Termination of appointment of Christopher Goddard as a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company. Date of termination on the TM01 was removed from the public register on 22/03/2011 as it is invalid or ineffective
14 Jan 2011 TM01 Termination of appointment of Christopher Goddard as a director
14 Jan 2011 AP01 Appointment of Paul Frederick Catlin as a director
10 Dec 2010 AR01 Annual return made up to 17 November 2010 no member list
13 Sep 2010 AA Accounts for a dormant company made up to 30 November 2009
10 Feb 2010 AD01 Registered office address changed from 3& 5 Jenner Road Guildford Surrey GU1 3AQ Uk on 10 February 2010
10 Feb 2010 AR01 Annual return made up to 17 November 2009
29 Jan 2010 AP03 Appointment of Susan Sherrington as a secretary
29 Jan 2010 AP01 Appointment of Susan Sherrington as a director
29 Jan 2010 AP01 Appointment of Peter Michael Goodman as a director
29 Jan 2010 AP01 Appointment of Christopher Michael Andrew Goddard as a director
29 Jan 2010 TM02 Termination of appointment of Peter Servian as a secretary
29 Jan 2010 TM01 Termination of appointment of Claire Applin as a director
21 Jan 2010 TM01 Termination of appointment of Andrew Davis as a director
25 Nov 2008 288a Secretary appointed peter david servian
25 Nov 2008 288a Director appointed claire louise applin
17 Nov 2008 NEWINC Incorporation