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)
20 Jun 2016 TM01 Termination of appointment of Barry Hughes as a director on 7 May 2015
20 Jun 2016 TM01 Termination of appointment of Jane Elizabeth Campbell as a director on 5 October 2015
14 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 30
12 Oct 2015 AP03 Appointment of Mr John Anthony Coates as a secretary on 7 May 2015
09 Oct 2015 AD03 Register(s) moved to registered inspection location 17 Fitzwilliam House the Little Green Richmond Surrey TW9 1QW
09 Oct 2015 AD02 Register inspection address has been changed to 17 Fitzwilliam House the Little Green Richmond Surrey TW9 1QW
09 Oct 2015 AD01 Registered office address changed from Porteres Office Fitzwilliam House Little Green Richmond Surrey TW9 1QW to The Estate Office Fitzwilliam House the Little Green Richmond Surrey on 9 October 2015
09 Oct 2015 CH01 Director's details changed for David Rukert on 7 May 2015
09 Oct 2015 TM02 Termination of appointment of Robert Anthony Chaston as a secretary on 7 May 2015
08 May 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Nov 2014 AR01 Annual return made up to 5 September 2014
Statement of capital on 2014-11-06
  • GBP 22
21 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Oct 2014 TM01 Termination of appointment of Christine Ann Bradford as a director on 25 March 2014
15 Oct 2014 AP01 Appointment of Jane Elizabeth Campbell as a director on 25 March 2014
07 May 2014 AD01 Registered office address changed from C/O G Willis Esq 88 Copse Hill Wimbledon Common London SW20 0EF England on 7 May 2014
07 May 2014 TM02 Termination of appointment of Samuel Bryans as a secretary
07 May 2014 TM01 Termination of appointment of Samuel Bryans as a director
16 Apr 2014 AP01 Appointment of Mr Ian James Mclellan as a director
16 Apr 2014 AP01 Appointment of Robert Anthony Chaston as a director
16 Apr 2014 AP03 Appointment of Robert Anthony Chaston as a secretary
16 Apr 2014 AP01 Appointment of Gregory Ralph Gustav Cooke as a director
01 Apr 2014 AD01 Registered office address changed from Porters Office Fitzwilliam House Little Green Richmond Surrey TW9 1QW on 1 April 2014
19 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Nov 2013 AP03 Appointment of Samuel Christopher Bryans as a secretary