Advanced company searchLink opens in new window

FSE LOAN MANAGEMENT LIMITED

Company number 05041192

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)
24 Jul 2012 AD01 Registered office address changed from Riverside House 4 Station Approach Blackwater Camberley Surrey GU17 9AB United Kingdom on 24 July 2012
23 Jul 2012 AD01 Registered office address changed from Harbour Court Compass Road North Harbour Portsmouth Hampshire PO6 4ST England on 23 July 2012
05 Jul 2012 AP01 Appointment of Christine Reid as a director
29 Jun 2012 AP01 Appointment of Anthony Stephen Martin as a director
29 Jun 2012 AP01 Appointment of Mr Kevan Alan Jones as a director
29 Jun 2012 TM01 Termination of appointment of Geoffrey Baker as a director
29 Jun 2012 TM01 Termination of appointment of Sally Goodsell as a director
06 Jun 2012 AA Full accounts made up to 31 January 2012
23 May 2012 CH01 Director's details changed for Sally Ann Goodsell on 23 May 2012
13 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
13 Feb 2012 CH01 Director's details changed for Sally Ann Goodsell on 11 February 2012
13 Feb 2012 CH01 Director's details changed for Mr Robert John Spencer on 11 February 2012
13 Feb 2012 CH01 Director's details changed for Mr Geoffrey Baker on 11 February 2012
08 Feb 2012 AA01 Previous accounting period shortened from 31 March 2012 to 31 January 2012
09 Aug 2011 AA Full accounts made up to 31 March 2011
02 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
02 Mar 2011 AD03 Register(s) moved to registered inspection location
02 Mar 2011 AD02 Register inspection address has been changed
02 Mar 2011 TM01 Termination of appointment of Kevan Jones as a director
30 Jun 2010 AA Full accounts made up to 31 March 2010
11 Feb 2010 AR01 Annual return made up to 11 February 2010 with full list of shareholders
16 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Dec 2009 CH01 Director's details changed for Robert John Spencer on 1 December 2009
07 Dec 2009 CH01 Director's details changed for Sally Ann Goodsell on 1 December 2009
10 Nov 2009 CH03 Secretary's details changed for Jonathan Richard Neal on 3 November 2009