F. PLACE MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 01862893 |
Category | Private Limited Company |
Incorporated | 12 Nov 1984 |
Age | 39 years, 6 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
F. PLACE MANAGEMENT LIMITED is an active private limited company with number 01862893. It was incorporated 39 years, 6 months, 20 days ago, on 12 November 1984. The company address is Foundation House Foundation House, Hatfield, AL10 0RN, Hertfordshire.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2023
Action Date: 15 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-15
Documents
Termination secretary company with name termination date
Date: 01 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-31
Officer name: Helen Elizabeth Gray
Documents
Appoint person secretary company with name date
Date: 01 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-08-01
Officer name: Mr Paul Robin
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2022
Action Date: 15 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-15
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 15 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-15
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 23 Nov 2020
Action Date: 23 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-23
Officer name: Mr Andrew Paul Stevens
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 15 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-15
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 Sep 2019
Action Date: 15 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-15
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2018
Action Date: 15 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-15
Documents
Accounts with accounts type micro entity
Date: 23 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person secretary company with name date
Date: 23 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Helen Elizabeth Gray
Appointment date: 2017-10-18
Documents
Termination secretary company with name termination date
Date: 23 Oct 2017
Action Date: 18 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Jonathan Aves
Termination date: 2017-10-18
Documents
Confirmation statement with no updates
Date: 21 Sep 2017
Action Date: 15 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-15
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 23 Sep 2016
Action Date: 15 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-15
Documents
Accounts with accounts type total exemption small
Date: 05 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2015
Action Date: 15 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-15
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Sep 2014
Action Date: 15 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-15
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2013
Action Date: 15 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-15
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2012
Action Date: 15 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-15
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Fitzpatrick
Documents
Appoint person secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Jonathan Aves
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Fitzpatrick
Documents
Termination secretary company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Fitzpatrick
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 15 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-15
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-15
Documents
Change person director company with change date
Date: 15 Sep 2010
Action Date: 15 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-15
Officer name: John Stewart Coates
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 15 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-15
Documents
Gazette filings brought up to date
Date: 02 Feb 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Palmer
Documents
Legacy
Date: 18 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 18/09/2009 from 2 forum place hatfield herts AL10 0RN
Documents
Accounts amended with made up date
Date: 12 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/08; full list of members
Documents
Legacy
Date: 21 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 27 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/06; full list of members
Documents
Accounts with accounts type dormant
Date: 08 Sep 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type dormant
Date: 18 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 21 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/09/05; full list of members
Documents
Legacy
Date: 19 Sep 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 28 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/03; full list of members
Documents
Legacy
Date: 20 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/02; full list of members
Documents
Accounts with accounts type small
Date: 24 Jul 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 28 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/01; full list of members
Documents
Accounts with accounts type small
Date: 17 Aug 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 26 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/00; full list of members
Documents
Accounts with accounts type small
Date: 27 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 06 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Sep 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/98; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 30 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/97; full list of members
Documents
Accounts with accounts type full
Date: 14 Aug 1997
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 02 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/96; full list of members
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 29 Jul 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 25 Jul 1996
Action Date: 31 Mar 1996
Category: Accounts
Type: AA
Made up date: 1996-03-31
Documents
Legacy
Date: 11 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/95; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1995
Action Date: 31 Mar 1995
Category: Accounts
Type: AA
Made up date: 1995-03-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 08 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/94; full list of members
Documents
Accounts with accounts type full
Date: 13 Sep 1994
Action Date: 31 Mar 1994
Category: Accounts
Type: AA
Made up date: 1994-03-31
Documents
Accounts with accounts type small
Date: 04 Jan 1994
Action Date: 31 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-31
Documents
Legacy
Date: 28 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/09/93; full list of members
Documents
Legacy
Date: 05 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/09/92; full list of members
Documents
Accounts with accounts type small
Date: 14 Aug 1992
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Legacy
Date: 21 Jul 1992
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
35 PROSPECT HOUSE,LONDON,SE1 6HF
Number: | 08356316 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BEDFORD ROAD,LONDON,W4 1JD
Number: | 07256294 |
Status: | ACTIVE |
Category: | Private Limited Company |
EAST HERTS GOLF CLUB LIMITED(THE)
EAST HERTS GOLF CUB,BUNTINGFORD,SG9 9NB
Number: | 01227012 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
WINTERHOPE FARM COTTAGE,LOCKERBIE,DG11 3HF
Number: | SC620265 |
Status: | ACTIVE |
Category: | Private Limited Company |
F12 SPRINGFIELD HOUSE,MAIDSTONE,ME14 2LP
Number: | 10304846 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLS ACCOUNTANTS,CHISLEHURST,BR7 5AN
Number: | 10524810 |
Status: | ACTIVE |
Category: | Private Limited Company |