- Company Overview for RIBBLE POINT (FAIRHAVEN) LIMITED (05042119)
- Filing history for RIBBLE POINT (FAIRHAVEN) LIMITED (05042119)
- People for RIBBLE POINT (FAIRHAVEN) LIMITED (05042119)
- More for RIBBLE POINT (FAIRHAVEN) LIMITED (05042119)
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) |
---|---|---|---|
13 Feb 2017 | CS01 | Confirmation statement made on 29 January 2017 with updates | |
03 Oct 2016 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 October 2016 | |
26 Sep 2016 | AD01 | Registered office address changed from Fms (Estate Management) Ltd First Floor 5 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ to 50 Wood Street Lytham St. Annes Lancashire FY8 1QG on 26 September 2016 | |
21 Apr 2016 | AA | Micro company accounts made up to 31 December 2015 | |
17 Feb 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
21 Apr 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
20 Mar 2015 | AP01 | Appointment of Mr Paul Duncan Mallett as a director on 11 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mr David Ronald Hodgson as a director on 11 March 2015 | |
12 Mar 2015 | TM01 | Termination of appointment of Andrew Brown (Mbe) as a director on 11 March 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
28 Jul 2014 | TM01 | Termination of appointment of Geoffrey Arthur Aimson as a director on 28 July 2014 | |
19 May 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 Apr 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
27 Feb 2013 | AR01 | Annual return made up to 12 February 2013 with full list of shareholders | |
14 May 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
16 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
14 Feb 2011 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
22 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Andrew Brown on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Derek Hargreaves on 12 March 2010 | |
12 Mar 2010 | CH01 | Director's details changed for Geoffrey Arthur Aimson on 12 March 2010 | |
12 Mar 2010 | TM02 | Termination of appointment of Lesley Carlyle as a secretary |