FITZWILLIAM MANAGEMENT COMPANY (CLAPHAM) LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/12/244 December 2024 Termination of appointment of Barbara Nicholls as a director on 2024-10-23

View Document

22/09/2422 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

03/01/243 January 2024 Director's details changed for Mr Patrick James Pastrana on 2023-12-31

View Document

03/01/243 January 2024 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Director's details changed for Mrs Jayne Francis Mciver on 2023-12-07

View Document

12/12/2312 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

12/12/2312 December 2023 Termination of appointment of Firstport Secretarial Limited as a secretary on 2023-12-07

View Document

23/11/2323 November 2023 Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to 11 Floris Place Clapham London SW4 0HH on 2023-11-23

View Document

28/10/2328 October 2023 Termination of appointment of Neil James Kitcher as a director on 2023-10-12

View Document

26/09/2326 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

20/02/2320 February 2023 Appointment of Mr Patrick James Pastrana as a director on 2023-02-20

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

04/05/224 May 2022 Registered office address changed from C/O Firstport Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 NOTIFICATION OF PSC STATEMENT ON 20/04/2018

View Document

30/04/1830 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/04/2018

View Document

10/04/1810 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/04/1625 April 2016 20/04/16 NO MEMBER LIST

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM C/O PEVEREL SECRETARIAL LIMITED MARLBOROUGH HOUSE WIGMORE PLACE, WIGMORE LANE LUTON LU2 9EX

View Document

02/02/162 February 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 06/11/2015

View Document

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

View Accounts

09/07/159 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

27/04/1527 April 2015 20/04/15 NO MEMBER LIST

View Document

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

View Accounts

29/04/1429 April 2014 20/04/14 NO MEMBER LIST

View Document

07/02/147 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEVEREL SECRETARIAL LIMITED / 24/12/2013

View Document

28/08/1328 August 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA NICHOLLS

View Document

28/08/1328 August 2013 DIRECTOR APPOINTED MS BARBARA NICHOLLS

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MS BARBARA NICHOLLS

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID LANG

View Document

29/04/1329 April 2013 20/04/13 NO MEMBER LIST

View Document

04/03/134 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

23/08/1223 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY PEMBERTONS SECRETARIES LIMITED

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM C/O PEMBERTONS SECRETARIES LIMITED MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX UNITED KINGDOM

View Document

24/04/1224 April 2012 20/04/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 CORPORATE SECRETARY APPOINTED PEVEREL SECRETARIAL LIMITED

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER LANG / 19/04/2012

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGES

View Document

13/09/1113 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR PETER GRAHAM SEYMOUR

View Document

03/08/113 August 2011 DIRECTOR APPOINTED MR DAVID PETER LANG

View Document

20/06/1120 June 2011 REGISTERED OFFICE CHANGED ON 20/06/2011 FROM STATION HOUSE 9-13 SWISS TERRACE SWISS COTTAGE NW6 4RR

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN HODGES / 19/04/2011

View Document

05/05/115 May 2011 20/04/11 NO MEMBER LIST

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES KITCHER / 19/04/2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE FRANCIS MCIVER / 19/04/2011

View Document

01/10/101 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/07/1026 July 2010 CORPORATE SECRETARY APPOINTED PEMBERTONS SECRETARIES LIMITED

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

17/05/1017 May 2010 20/04/10 NO MEMBER LIST

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/097 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

17/09/0817 September 2008 DIRECTOR APPOINTED ROBERT JOHN HODGES

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

22/04/0822 April 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

23/04/0723 April 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

08/12/068 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

04/07/064 July 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

02/03/062 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/062 March 2006 NEW SECRETARY APPOINTED

View Document

02/03/062 March 2006 REGISTERED OFFICE CHANGED ON 02/03/06 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/07/059 July 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

07/05/047 May 2004 ANNUAL RETURN MADE UP TO 20/04/04

View Document

19/03/0419 March 2004 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

22/12/0322 December 2003 DIRECTOR RESIGNED

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: PERSIMMON HOUSE BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0YP

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED

View Document

26/06/0326 June 2003 ANNUAL RETURN MADE UP TO 20/04/03

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

02/04/032 April 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

05/11/025 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

05/11/025 November 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 20/04/02

View Document

06/06/016 June 2001 ANNUAL RETURN MADE UP TO 20/04/01

View Document

27/04/0027 April 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM: 7 SPA ROAD 55 PO BOX LONDON SE16 3QQ

View Document

27/04/0027 April 2000 SECRETARY RESIGNED

View Document

27/04/0027 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 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