NO. 1 FITZHAMON EMBANKMENT MANAGEMENT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/01/2520 January 2025 Accounts for a dormant company made up to 2024-03-31

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Accounts for a dormant company made up to 2023-03-31

View Document

10/01/2410 January 2024 Registered office address changed from 5 the Retreat Penylan Cardiff Cardiff CF23 5QZ Wales to 241 Cyncoed Road Cardiff CF23 6NY on 2024-01-10

View Document

21/05/2321 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Accounts for a dormant company made up to 2022-03-31

View Document

29/11/2229 November 2022 Registration of charge 044094960001, created on 2022-11-21

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Termination of appointment of Richard Tanat Davies as a director on 2021-12-30

View Document

30/12/2130 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

16/06/2116 June 2021 DISS40 (DISS40(SOAD))

View Document

16/06/2116 June 2021 Compulsory strike-off action has been discontinued

View Document

15/06/2115 June 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

15/06/2115 June 2021 FIRST GAZETTE

View Document

15/06/2115 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/05/2017 May 2020 APPOINTMENT TERMINATED, DIRECTOR JAMIE STACEY

View Document

17/05/2017 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/12/1928 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 49 BRYNEGLWYS GARDENS NEWTON PORTHCAWL BRIDGEND GLAMORGAN CF36 5PR

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR NICHOLAS TREVOR NAYSMITH

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR JAMIE STACEY

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MRS HELEN WILLIAMSON

View Document

09/12/169 December 2016 DIRECTOR APPOINTED MR RICHARD TANAT DAVIES

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE SLATER

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES SLATER

View Document

08/12/168 December 2016 SECRETARY APPOINTED MR NICHOLAS TREVOR NAYSMITH

View Document

08/12/168 December 2016 APPOINTMENT TERMINATED, SECRETARY JAMES SLATER

View Document

09/05/169 May 2016 04/04/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/06/1523 June 2015 04/04/15 NO MEMBER LIST

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 04/04/14 NO MEMBER LIST

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 04/04/13 NO MEMBER LIST

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 DISS40 (DISS40(SOAD))

View Document

06/08/126 August 2012 04/04/12 NO MEMBER LIST

View Document

31/07/1231 July 2012 FIRST GAZETTE

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/06/1130 June 2011 04/04/11 NO MEMBER LIST

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/06/1029 June 2010 04/04/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE SLATER / 01/10/2009

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/04/099 April 2009 ANNUAL RETURN MADE UP TO 04/04/09

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 ANNUAL RETURN MADE UP TO 04/04/08

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 04/04/07

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 ANNUAL RETURN MADE UP TO 04/04/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

09/05/059 May 2005 ANNUAL RETURN MADE UP TO 04/04/05

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/03/0429 March 2004 ANNUAL RETURN MADE UP TO 04/04/04

View Document

14/05/0314 May 2003 ANNUAL RETURN MADE UP TO 04/04/03

View Document

03/05/033 May 2003 NEW SECRETARY APPOINTED

View Document

14/04/0314 April 2003 REGISTERED OFFICE CHANGED ON 14/04/03 FROM: 21 SAINT THOMAS STREET BRISTOL BS1 6JS

View Document

09/04/039 April 2003 SECRETARY RESIGNED

View Document

09/03/039 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

11/04/0211 April 2002 SECRETARY RESIGNED

View Document

04/04/024 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information