FIRECREST LAND LIMITED

Company Documents

DateDescription
21/12/2021 December 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

23/09/2023 September 2020 CESSATION OF NORINCO LIMITED AS A PSC

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SHEFFIELD

View Document

23/09/2023 September 2020 PSC'S CHANGE OF PARTICULARS / LARKFLEET LIMITED / 15/09/2020

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR REGINALD SHEFFIELD

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR ADRIAN EVANS

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/02/1826 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/01/1627 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR ADRIAN LLOYD EVANS

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID CONNOLLY

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/03/156 March 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/02/1417 February 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

09/04/139 April 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/03/1226 March 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 06/04/2011

View Document

06/04/116 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED SIR REGINALD ADRIAN BERKELEY SHEFFIELD

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED LADY VICTORIA PENELOPE SHEFFIELD

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR SHOOSMITHS NOMINEES LIMITED

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY SHOOSMITHS SECRETARIES LIMITED

View Document

02/02/112 February 2011 CURREXT FROM 31/01/2011 TO 30/06/2011

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

02/02/112 February 2011 DIRECTOR APPOINTED DAVID CONNOLLY

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR KARL STEPHEN HICK

View Document

02/02/112 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

02/02/112 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 999.00

View Document

02/02/112 February 2011 TERMINATE DIR APPOINTMENT

View Document

05/11/105 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

18/01/1018 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/01/0919 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHOOSMITHS DIRECTORS LIMITED / 02/06/2008

View Document

19/01/0919 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 COMPANY NAME CHANGED SANDPIPER LAND LIMITED CERTIFICATE ISSUED ON 21/04/08

View Document

02/04/082 April 2008 COMPANY NAME CHANGED SHOO 378 LIMITED CERTIFICATE ISSUED ON 05/04/08

View Document

14/01/0814 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company