FLEET COURT MANAGEMENT LIMITED

05273391
QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR

Documents

Documents
Date Category Description Pages
12 Sep 2024 officers Termination of appointment of director (John Edward Luxton) 1 Buy now
26 Jun 2024 accounts Annual Accounts 2 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Blenheims Estate & Asset Management (Sw) Limited) 1 Buy now
09 Nov 2023 officers Change of particulars for corporate secretary (Blenheims Estate & Asset Management (Sw) Limited) 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2023 accounts Annual Accounts 2 Buy now
31 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jun 2022 accounts Annual Accounts 2 Buy now
19 Nov 2021 officers Termination of appointment of director (Janina Maria Bernadetta Benge) 1 Buy now
29 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 May 2021 accounts Annual Accounts 2 Buy now
29 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2020 accounts Annual Accounts 2 Buy now
29 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2018 accounts Annual Accounts 2 Buy now
10 Jan 2018 officers Change of particulars for director (John Edward Luxton) 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2017 accounts Annual Accounts 5 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2016 officers Appointment of director (Mr Martin Stephen Dare) 2 Buy now
20 Apr 2016 officers Termination of appointment of director (Paul David Bellingham) 1 Buy now
09 Mar 2016 accounts Annual Accounts 6 Buy now
02 Dec 2015 officers Appointment of corporate secretary (Blenheims Estate & Asset Management (Sw) Limited) 3 Buy now
27 Nov 2015 officers Termination of appointment of secretary (Tms South West Limited) 2 Buy now
26 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Nov 2015 annual-return Annual Return 3 Buy now
04 Jun 2015 accounts Annual Accounts 7 Buy now
19 Apr 2015 officers Change of particulars for director (John Edward Luxton) 4 Buy now
19 Apr 2015 officers Change of particulars for director (Janina Maria Bernadetta Benge) 4 Buy now
19 Apr 2015 officers Change of particulars for director (Paul David Bellingham) 4 Buy now
27 Nov 2014 annual-return Annual Return 5 Buy now
28 Apr 2014 accounts Annual Accounts 5 Buy now
30 Oct 2013 annual-return Annual Return 5 Buy now
06 Feb 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 5 Buy now
14 Feb 2012 accounts Annual Accounts 5 Buy now
02 Nov 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 accounts Annual Accounts 9 Buy now
08 Dec 2010 annual-return Annual Return 5 Buy now
06 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
30 Nov 2010 officers Change of particulars for corporate secretary (Tms South West Limited) 3 Buy now
12 Dec 2009 accounts Annual Accounts 8 Buy now
30 Oct 2009 annual-return Annual Return 4 Buy now
24 Aug 2009 officers Secretary's change of particulars / torbay management services LIMITED / 11/08/2009 1 Buy now
13 Aug 2009 officers Secretary's change of particulars torbay management services LIMITED logged form 1 Buy now
11 Aug 2009 address Registered office changed on 11/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ 1 Buy now
18 Mar 2009 accounts Annual Accounts 12 Buy now
29 Oct 2008 annual-return Annual return made up to 29/10/08 3 Buy now
11 Jul 2008 accounts Annual Accounts 8 Buy now
27 Feb 2008 officers Director appointed john edward luxton 2 Buy now
04 Feb 2008 officers Secretary resigned 1 Buy now
30 Nov 2007 officers New director appointed 2 Buy now
06 Nov 2007 annual-return Annual return made up to 29/10/07 2 Buy now
10 Apr 2007 accounts Annual Accounts 8 Buy now
16 Jan 2007 annual-return Annual return made up to 29/10/06 4 Buy now
04 Dec 2006 address Registered office changed on 04/12/06 from: tesco house delamare road cheshunt hertfordshire EN8 9SL 1 Buy now
04 Dec 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 officers Secretary resigned 1 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
22 Sep 2006 officers Director resigned 1 Buy now
22 Sep 2006 officers New secretary appointed 2 Buy now
22 Sep 2006 officers New director appointed 2 Buy now
14 Jul 2006 accounts Annual Accounts 9 Buy now
06 Jul 2006 accounts Accounting reference date shortened from 31/10/05 to 30/09/05 1 Buy now
30 Mar 2006 officers Secretary's particulars changed 1 Buy now
04 Jan 2006 officers Director's particulars changed 1 Buy now
03 Jan 2006 officers Director's particulars changed 1 Buy now
07 Dec 2005 annual-return Annual return made up to 29/10/05 4 Buy now
26 Sep 2005 officers New director appointed 4 Buy now
08 Sep 2005 officers Director resigned 1 Buy now
29 Oct 2004 incorporation Incorporation Company 34 Buy now