FLETCHERS PROPERTY LTD

07217672
FLETCHERS BUSINESS CENTRE GRENDON ROAD POLESWORTH TAMWORTH B78 1NS

Documents

Documents
Date Category Description Pages
18 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Apr 2024 accounts Annual Accounts 7 Buy now
29 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 May 2023 accounts Annual Accounts 8 Buy now
30 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Mar 2022 accounts Annual Accounts 8 Buy now
01 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 7 Buy now
01 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2020 accounts Annual Accounts 7 Buy now
18 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2019 accounts Annual Accounts 6 Buy now
02 Apr 2019 officers Appointment of director (Mrs Lauren Fletcher) 2 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jul 2018 accounts Annual Accounts 2 Buy now
25 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Jun 2018 accounts Annual Accounts 2 Buy now
16 Apr 2018 resolution Resolution 3 Buy now
16 Apr 2018 officers Termination of appointment of director (Chris Dent) 1 Buy now
16 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 2 Buy now
31 Mar 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Mar 2018 accounts Annual Accounts 6 Buy now
27 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2018 officers Appointment of director (Mr Mark Anthony Fletcher) 2 Buy now
27 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
18 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Jun 2016 accounts Annual Accounts 5 Buy now
10 Feb 2016 annual-return Annual Return 3 Buy now
10 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 accounts Annual Accounts 6 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
30 Sep 2014 accounts Annual Accounts 4 Buy now
18 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2014 officers Termination of appointment of director (John Peter Beeny) 1 Buy now
21 Jan 2014 annual-return Annual Return 3 Buy now
05 Nov 2013 annual-return Annual Return 3 Buy now
04 Oct 2013 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 May 2013 accounts Annual Accounts 6 Buy now
18 Mar 2013 accounts Annual Accounts 5 Buy now
02 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
24 Jul 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Mar 2012 officers Termination of appointment of director (Richard Bayliss) 1 Buy now
03 Mar 2012 mortgage Particulars of a mortgage or charge 10 Buy now
01 Mar 2012 officers Appointment of director (Mr Richard Bayliss) 2 Buy now
24 Feb 2012 mortgage Particulars of a mortgage or charge 11 Buy now
08 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
08 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2012 officers Termination of appointment of director (John Dickson) 1 Buy now
01 Feb 2012 officers Appointment of director (Mr John Dickson) 2 Buy now
01 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
01 Feb 2012 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
01 Feb 2012 officers Termination of appointment of director (Matthew Morgan) 1 Buy now
31 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
31 Jan 2012 officers Appointment of director (Mr Matthew Morgan) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (John Beeny) 1 Buy now
31 Jan 2012 officers Appointment of director (Mr Chris Dent) 2 Buy now
31 Jan 2012 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
31 Jan 2012 officers Termination of appointment of director (Chris Dent) 1 Buy now
15 Dec 2011 annual-return Annual Return 3 Buy now
15 Dec 2011 officers Termination of appointment of director (John Beeny) 1 Buy now
15 Dec 2011 officers Appointment of director (Mr Chris Dent) 2 Buy now
14 Dec 2011 officers Appointment of director (Mr John Peter Beeny) 2 Buy now
14 Dec 2011 officers Termination of appointment of director (Matthew Morgan) 1 Buy now
14 Dec 2011 officers Termination of appointment of director (David Emsley) 1 Buy now
13 Dec 2011 change-of-name Certificate Change Of Name Company 3 Buy now
04 Oct 2011 accounts Annual Accounts 5 Buy now
17 May 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Apr 2011 annual-return Annual Return 3 Buy now
23 Jun 2010 officers Appointment of director (Mr David James Emsley) 2 Buy now
23 Jun 2010 officers Appointment of director (Mr Matthew Morgan) 2 Buy now
09 Apr 2010 officers Termination of appointment of director (Laurence Adams) 1 Buy now
08 Apr 2010 incorporation Incorporation Company 46 Buy now