Advanced company searchLink opens in new window

FITZWILLIAM HOUSE LIMITED

Company number 03416721

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)
08 May 2024 TM01 Termination of appointment of Steven Geerlings as a director on 8 May 2024
23 Apr 2024 AD01 Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to The Estate Office, Fitzwilliam House Little Green London TW9 1QW on 23 April 2024
14 Mar 2024 CH01 Director's details changed for Mr Peter Wainwright Fisher on 1 March 2024
26 Feb 2024 MA Memorandum and Articles of Association
02 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2024 TM01 Termination of appointment of David Ruckert as a director on 31 January 2024
26 Jan 2024 AP01 Appointment of Mr Steven Geerlings as a director on 19 January 2024
25 Jan 2024 AP01 Appointment of Mr Gavin James Emerson as a director on 19 January 2024
24 Jan 2024 AP01 Appointment of Mr Peter Wainwright Fisher as a director on 19 January 2024
12 Jan 2024 TM01 Termination of appointment of Shayne Gould as a director on 31 December 2023
02 Jan 2024 TM01 Termination of appointment of Kevin Casserly as a director on 31 December 2023
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
10 Mar 2023 TM01 Termination of appointment of Gregory Ralph Gustav Cooke as a director on 7 May 2021
10 Mar 2023 TM01 Termination of appointment of Ian James Mclellan as a director on 28 July 2022
13 Sep 2022 TM01 Termination of appointment of Robert Anthony Chaston as a director on 19 August 2022
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
17 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
02 Jul 2021 AA Micro company accounts made up to 31 December 2020
28 May 2021 CH01 Director's details changed for Mr Nader El Keilany on 27 May 2021
28 May 2021 CH01 Director's details changed for Mr Ian James Mclellan on 27 May 2021
28 May 2021 CH01 Director's details changed for Mr Shayne Gould on 27 May 2021
28 May 2021 CH01 Director's details changed for Gregory Ralph Gustav Cooke on 27 May 2021
28 May 2021 CH01 Director's details changed for Mr Kevin Casserly on 27 May 2021