FITZMAURICE HOLDINGS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 Total exemption full accounts made up to 2024-11-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-16 with updates

View Document

06/02/256 February 2025 Change of details for Fitzmaurice Group Limited as a person with significant control on 2024-05-17

View Document

29/11/2429 November 2024 Director's details changed for Mr Timothy Patrick Bernard Fitzmaurice on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Dominic Kevin Fitzmaurice on 2024-11-29

View Document

29/11/2429 November 2024 Registered office address changed from Avian Way Salhouse Road Norwich NR7 9AJ to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr Michael Dominic Fitzmaurice on 2024-11-29

View Document

29/11/2429 November 2024 Secretary's details changed for Mr Dominic Kevin Fitzmaurice on 2024-11-29

View Document

29/11/2429 November 2024 Director's details changed for Mr William Hector Ward Fitzmaurice on 2024-11-29

View Document

14/10/2414 October 2024 Appointment of Mr Michael Dominic Fitzmaurice as a director on 2024-10-14

View Document

14/10/2414 October 2024 Appointment of Mr William Hector Ward Fitzmaurice as a director on 2024-10-14

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

22/05/2422 May 2024 Change of details for Mr Timothy Patrick Bernard Fitzmaurice as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Notification of Fitzmaurice Group Limited as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Change of details for Fitzmaurice Group Limited as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Cessation of Dominic Kevin Fitzmaurice as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Cessation of Timothy Patrick Bernard Fitzmaurice as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Cessation of David Nigel Whitehead as a person with significant control on 2024-05-17

View Document

22/05/2422 May 2024 Change of details for Mr Dominic Kevin Fitzmaurice as a person with significant control on 2024-05-17

View Document

10/05/2410 May 2024 Notification of David Whitehead as a person with significant control on 2023-12-15

View Document

09/05/249 May 2024 Change of details for Mr Timothy Patrick Bernard Fitzmaurice as a person with significant control on 2016-04-06

View Document

09/05/249 May 2024 Change of details for Mr Dominic Kevin Fitzmaurice as a person with significant control on 2016-04-06

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-11-30

View Document

23/03/2323 March 2023 Director's details changed for Timothy Patrick Bernard Fitzmaurice on 2020-03-01

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

23/03/2323 March 2023 Change of details for Mr Timothy Patrick Bernard Fitzmaurice as a person with significant control on 2020-03-01

View Document

18/11/2118 November 2021 Cancellation of shares. Statement of capital on 2021-09-29

View Document

18/11/2118 November 2021 Purchase of own shares.

View Document

11/11/2111 November 2021 Group of companies' accounts made up to 2020-11-30

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN FITZMAURICE

View Document

29/08/1929 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

23/08/1823 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

01/09/171 September 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/16

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

17/08/1617 August 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/15

View Document

17/03/1617 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/14

View Document

18/03/1518 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

22/07/1422 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/13

View Document

01/04/141 April 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

06/09/136 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/12

View Document

18/03/1318 March 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

10/08/1210 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/11

View Document

23/03/1223 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

01/09/111 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/10

View Document

17/03/1117 March 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

25/08/1025 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/09

View Document

25/03/1025 March 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC KEVIN FITZMAURICE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC KEVIN FITZMAURICE / 26/10/2009

View Document

26/10/0926 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DOMINIC KEVIN FITZMAURICE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PATRICK BERNARD FITZMAURICE / 26/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES FITZMAURICE / 26/10/2009

View Document

29/09/0929 September 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08

View Document

17/03/0917 March 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07

View Document

08/05/088 May 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN FITZMAURICE / 14/08/2007

View Document

15/09/0715 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

18/04/0718 April 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

13/09/0613 September 2006 £ IC 46668/37088 21/08/06 £ SR 9580@1=9580

View Document

05/09/065 September 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/04/067 April 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0514 December 2005 £ IC 58668/46668 21/11/05 £ SR 12000@1=12000

View Document

08/12/058 December 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/0523 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 16/03/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

05/04/035 April 2003 RETURN MADE UP TO 16/03/03; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 16/03/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ACC. REF. DATE EXTENDED FROM 31/08/02 TO 30/11/02

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/00

View Document

01/05/011 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/0127 March 2001 RETURN MADE UP TO 16/03/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 £ IC 67418/58668 22/02/01 £ SR 8750@1=8750

View Document

06/03/016 March 2001 RE:POS 8750 @ £1 16/02/01

View Document

05/05/005 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/99

View Document

23/03/0023 March 2000 RETURN MADE UP TO 16/03/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 £ SR 6084@1 18/12/97

View Document

21/04/9921 April 1999 RETURN MADE UP TO 16/03/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/98

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/04/981 April 1998 RETURN MADE UP TO 16/03/98; FULL LIST OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/97

View Document

19/12/9719 December 1997 P.O.S 6084 £1 SH 18/11/97

View Document

19/09/9719 September 1997 AUDITOR'S RESIGNATION

View Document

16/04/9716 April 1997 RETURN MADE UP TO 16/03/97; FULL LIST OF MEMBERS

View Document

21/03/9721 March 1997 P.O.S 6534 £1 SHS 24/02/97

View Document

21/03/9721 March 1997 £ IC 80036/73502 24/02/97 £ SR 6534@1=6534

View Document

25/02/9725 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

04/09/964 September 1996 £ IC 90036/80036 16/08/96 £ SR 10000@1=10000

View Document

28/08/9628 August 1996 POS10000X£1 16/08/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 16/03/96; NO CHANGE OF MEMBERS

View Document

18/03/9618 March 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/95

View Document

03/04/953 April 1995 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/94

View Document

20/03/9520 March 1995 RETURN MADE UP TO 16/03/95; 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

05/05/945 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/93

View Document

08/04/948 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/948 April 1994 RETURN MADE UP TO 16/03/94; NO CHANGE OF MEMBERS

View Document

19/03/9319 March 1993 GROUP ACCOUNTS FOR MEDIUM CO. MADE UP TO 31/08/92

View Document

18/03/9318 March 1993 RETURN MADE UP TO 16/03/93; NO CHANGE OF MEMBERS

View Document

05/04/925 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/08/91

View Document

26/03/9226 March 1992 RETURN MADE UP TO 16/03/92; FULL LIST OF MEMBERS

View Document

17/06/9117 June 1991 RETURN MADE UP TO 15/03/91; CHANGE OF MEMBERS

View Document

17/04/9117 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/08/90

View Document

24/08/9024 August 1990 RETURN MADE UP TO 16/03/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 £ IC 128536/90036 03/07/90 £ SR 38500@1=38500

View Document

26/03/9026 March 1990 FULL GROUP ACCOUNTS MADE UP TO 31/08/89

View Document

15/03/9015 March 1990 REGISTERED OFFICE CHANGED ON 15/03/90 FROM: 179 SALHOUSE ROAD NORWICH NR7 9AY

View Document

27/09/8927 September 1989 51518 @ £1 30/06/89

View Document

27/09/8927 September 1989 £ IC 180054/128536 £ SR 51518@1=51518

View Document

22/09/8922 September 1989 DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 FULL GROUP ACCOUNTS MADE UP TO 31/08/88

View Document

14/04/8914 April 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 24/04/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL GROUP ACCOUNTS MADE UP TO 31/08/87

View Document

02/03/872 March 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

02/03/872 March 1987 RETURN MADE UP TO 02/03/87; FULL LIST OF MEMBERS

View Document

27/01/8727 January 1987 AUTH PURCHASE SHARES NOT CAP

View Document

27/01/8727 January 1987 AUTH PURCHASE SHARES NOT CAP

View Document

27/01/8727 January 1987 AUTH PURCHASE SHARES NOT CAP

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

23/05/8623 May 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

23/05/8623 May 1986 RETURN MADE UP TO 13/02/86; FULL LIST OF MEMBERS

View Document

14/05/8614 May 1986 MEMORANDUM OF ASSOCIATION

View Document

01/08/731 August 1973 CERTIFICATE OF INCORPORATION

View Document


More Company Information