FITZGEORGE 2 LIMITED

Company Documents

DateDescription
13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM
THE COURTLANDS 8 PLYMOUTH DRIVE
BARNT GREEN
WORCESTERSHIRE
B45 8JB

View Document

19/01/1619 January 2016 CORPORATE DIRECTOR APPOINTED PORTAVO MANAGEMENT LIMITED

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR JILL ROBINSON

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RONALD WOODS

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, SECRETARY JILL ROBINSON

View Document

18/12/1518 December 2015 DIRECTOR APPOINTED MR FREDERICK DEREK TUGHAN

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/05/1525 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

19/05/1419 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

11/05/1111 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/04/1016 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR FREDERICK TUGHAN

View Document

30/03/1030 March 2010 DIRECTOR APPOINTED MR RONALD ERNEST WOODS

View Document

09/11/099 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/05/096 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 REGISTERED OFFICE CHANGED ON 21/05/08 FROM: 37 BOUNDARY DRIVE BIRMINGHAM B13 8NY

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 REGISTERED OFFICE CHANGED ON 09/04/08 FROM: VINE HOUSE 11 BALFOUR MEWS LONDON W1Y 5RJ

View Document

12/12/0712 December 2007 ACC. REF. DATE EXTENDED FROM 16/11/07 TO 31/12/07

View Document

17/09/0717 September 2007 FULL ACCOUNTS MADE UP TO 16/11/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/0618 December 2006 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 16/11/06

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 68 HAMMERSMITH ROAD LONDON W14 8YW

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

02/11/042 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/08/011 August 2001 S386 DISP APP AUDS 25/07/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 ACC. REF. DATE EXTENDED FROM 21/12/00 TO 31/12/00

View Document

23/10/0023 October 2000 FULL ACCOUNTS MADE UP TO 21/12/99

View Document

04/08/004 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/005 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 21/12/99

View Document

10/02/0010 February 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/02/00

View Document

23/01/0023 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW SECRETARY APPOINTED

View Document

11/01/0011 January 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 DIRECTOR RESIGNED

View Document

11/01/0011 January 2000 REGISTERED OFFICE CHANGED ON 11/01/00 FROM: NORTHERN CROSS BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4HL

View Document

05/01/005 January 2000 COMPANY NAME CHANGED HUMBERCLYDE JUNE LEASING LIMITED CERTIFICATE ISSUED ON 05/01/00

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

11/05/9911 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9924 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

13/08/9813 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/05/985 May 1998 DELIVERY EXT'D 3 MTH 30/06/97

View Document

14/01/9814 January 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 NEW SECRETARY APPOINTED

View Document

09/06/979 June 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: G OFFICE CHANGED 21/05/97 UNITED HOUSE BARTLEY WOOD BUSINESS PARK BARTLEY WOOD HOOK HAMPSHIRE RG27 9UF

View Document

27/03/9727 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 DIRECTOR RESIGNED

View Document

11/07/9611 July 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: G OFFICE CHANGED 10/05/96 UNITED HOUSE BARTLEY HEATH BUSINESS PARK BARTLEY WAY HOOK HAMPSHIRE RG27 9UF

View Document

29/04/9629 April 1996 DELIVERY EXT'D 3 MTH 30/06/95

View Document

12/01/9612 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/951 May 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/04/9530 April 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 REGISTERED OFFICE CHANGED ON 06/03/95 FROM: G OFFICE CHANGED 06/03/95 UNITED HOUSE 5 BARTLEY WAY HOOK, BASINGSTOKE HAMPSHIRE. RG27 9UF

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 09/01/94; FULL LIST OF MEMBERS

View Document

16/09/9316 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9327 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/04/9325 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9322 March 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 DIRECTOR RESIGNED

View Document

15/01/9315 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9216 December 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 S252 DISP LAYING ACC 07/09/92

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9220 July 1992 DIRECTOR RESIGNED

View Document

11/05/9211 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/03/9219 March 1992 REGISTERED OFFICE CHANGED ON 19/03/92 FROM: G OFFICE CHANGED 19/03/92 CHAILEY COURT WINCHESTER ROAD BASINGSTOKE HAMPSHIRE RG21 1UE

View Document

15/01/9215 January 1992 NEW DIRECTOR APPOINTED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 DIRECTOR RESIGNED

View Document

05/03/915 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

10/02/9110 February 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

05/11/905 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/908 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/901 August 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

11/07/8911 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

22/02/8922 February 1989 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 COMPANY NAME CHANGED HUMBERCLYDE INDUSTRIAL LEASING ( NO. 3) LIMITED CERTIFICATE ISSUED ON 21/11/88

View Document

25/10/8825 October 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/883 June 1988 NEW DIRECTOR APPOINTED

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

17/03/8817 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

03/12/873 December 1987 REGISTERED OFFICE CHANGED ON 03/12/87 FROM: G OFFICE CHANGED 03/12/87 MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9DH

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

26/10/8726 October 1987 NEW SECRETARY APPOINTED

View Document

26/10/8726 October 1987 SECRETARY RESIGNED

View Document

21/10/8721 October 1987 COMPANY NAME CHANGED ANZ INDUSTRIAL LEASING (NO. 3) L IMITED CERTIFICATE ISSUED ON 22/10/87

View Document

20/10/8720 October 1987 NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/8714 September 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/09/875 September 1987 DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 RETURN MADE UP TO 22/12/86; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/8627 November 1986 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 30/06

View Document

08/10/868 October 1986 NEW DIRECTOR APPOINTED

View Document

26/09/8626 September 1986 COMPANY NAME CHANGED BRANDTS CITY LEASING LIMITED CERTIFICATE ISSUED ON 26/09/86

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/09/84

View Document

04/08/864 August 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

04/06/864 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

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