FS247 LIMITED

06039623
ADMIRALS OFFICES MAIN GATE ROAD THE HISTORIC DOCKYARD CHATHAM ME4 4TZ

Documents

Documents
Date Category Description Pages
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2023 accounts Annual Accounts 8 Buy now
13 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 8 Buy now
07 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2021 accounts Annual Accounts 7 Buy now
15 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2020 accounts Annual Accounts 8 Buy now
12 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2019 accounts Annual Accounts 7 Buy now
14 May 2019 officers Change of particulars for director (Mr Begler Beslic) 2 Buy now
14 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 May 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2018 accounts Annual Accounts 8 Buy now
14 Jun 2018 accounts Annual Accounts 8 Buy now
09 May 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Jan 2018 officers Change of particulars for director (Mr Begler Beslic) 2 Buy now
29 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2017 officers Appointment of director (Mr Paul William Spencer-Nixon) 2 Buy now
10 May 2017 officers Change of particulars for director (Mr Ben Begler Beslic) 2 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2017 confirmation-statement Confirmation Statement With Updates 10 Buy now
27 Mar 2017 accounts Annual Accounts 4 Buy now
24 Mar 2017 officers Change of particulars for director (Mr Ben Begler Beslic) 2 Buy now
06 Mar 2017 resolution Resolution 19 Buy now
02 Mar 2017 capital Return of Allotment of shares 4 Buy now
20 Feb 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
19 Jan 2016 annual-return Annual Return 3 Buy now
02 Dec 2015 accounts Annual Accounts 4 Buy now
23 Feb 2015 accounts Annual Accounts 4 Buy now
27 Jan 2015 annual-return Annual Return 3 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
16 Jan 2014 officers Change of particulars for director (Mr Ben Begler Beslic) 2 Buy now
05 Dec 2013 accounts Annual Accounts 4 Buy now
25 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Apr 2013 accounts Annual Accounts 4 Buy now
09 Jan 2013 annual-return Annual Return 3 Buy now
22 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 May 2012 accounts Annual Accounts 5 Buy now
10 Jan 2012 annual-return Annual Return 3 Buy now
10 Jan 2012 officers Change of particulars for director (Mr Ben Begler Beslic) 2 Buy now
14 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 accounts Annual Accounts 5 Buy now
14 Jan 2011 annual-return Annual Return 3 Buy now
13 Jan 2011 officers Change of particulars for director (Mr Ben Begler Beslic) 2 Buy now
14 Apr 2010 accounts Annual Accounts 4 Buy now
01 Mar 2010 annual-return Annual Return 4 Buy now
01 Mar 2010 officers Change of particulars for director (Ben Begler Beslic) 2 Buy now
16 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2009 address Registered office changed on 10/03/2009 from 51 westgate road faversham kent ME13 8HE 1 Buy now
04 Feb 2009 annual-return Return made up to 02/01/09; full list of members 8 Buy now
14 Oct 2008 accounts Annual Accounts 5 Buy now
31 Jul 2008 accounts Annual Accounts 1 Buy now
18 Jul 2008 annual-return Return made up to 02/01/08; full list of members 6 Buy now
16 Jul 2008 accounts Accounting reference date shortened from 31/01/2008 to 31/07/2007 1 Buy now
06 May 2008 officers Appointment terminated secretary silvermace secretarial LIMITED 1 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from 3 queen street ashford kent TN23 1RF 1 Buy now
19 Feb 2007 officers Director resigned 1 Buy now
19 Feb 2007 officers New director appointed 2 Buy now
19 Feb 2007 address Registered office changed on 19/02/07 from: 18 canterbury road whitstable kent CT5 4EY 1 Buy now
02 Jan 2007 incorporation Incorporation Company 12 Buy now