F C ESTATES LIMITED

Company Documents

DateDescription
30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM
PELICAN HOUSE DUNBRIDGE LANE
CHILTON CANDOVER
ALRESFORD
HAMPSHIRE
SO24 9TX

View Document

29/01/1529 January 2015 SPECIAL RESOLUTION TO WIND UP

View Document

29/01/1529 January 2015 DECLARATION OF SOLVENCY

View Document

29/01/1529 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

11/06/1411 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

12/06/1312 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

06/02/136 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES LOCK / 01/02/2013

View Document

06/02/136 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MARY PATRICIA LOCK / 01/02/2013

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM
FOUNTAIN COURT, BRAMSHAW
LYNDHURST
HAMPSHIRE
SO43 7JB

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

30/06/1130 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

16/12/1016 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

19/06/1019 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

02/07/082 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

15/06/0715 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 � IC 1010000/260000 26/04/07 � SR 750000@1=750000

View Document

11/04/0711 April 2007 BUYING BACK SHARES 21/03/07

View Document

31/03/0731 March 2007 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

15/06/0515 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/12/0424 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/12/0318 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

18/06/0218 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

13/04/0113 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

10/04/0110 April 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 05/04/01

View Document

16/06/0016 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

08/04/998 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

29/06/9729 June 1997 NEW SECRETARY APPOINTED

View Document

29/06/9729 June 1997 REGISTERED OFFICE CHANGED ON 29/06/97 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF CF4 3JN

View Document

29/06/9729 June 1997 NEW DIRECTOR APPOINTED

View Document

10/06/9710 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information