Download leads from Nexok and grow your business. Find out more

Fletton Management Limited

Documents

Total Documents90
Total Pages384

Filing History

27 November 2017Micro company accounts made up to 31 March 2017
21 August 2017Confirmation statement made on 21 August 2017 with updates
7 August 2017Appointment of Mr Robert Chaney as a director on 22 May 2017
7 August 2017Appointment of Ms Betty Florence Hobbs as a director on 22 May 2017
10 October 2016Total exemption small company accounts made up to 31 March 2016
26 August 2016Confirmation statement made on 21 August 2016 with updates
8 December 2015Total exemption small company accounts made up to 31 March 2015
17 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 12
18 December 2014Total exemption small company accounts made up to 31 March 2014
16 September 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 12
16 September 2014Register inspection address has been changed from 25 St. Johns Road Fletton Peterborough Cambridgeshire PE2 8BL to Yew Tree House 10 Church Street St. Neots Cambridgeshire PE19 2BU
17 April 2014Termination of appointment of Betty Hobbs as a director
17 April 2014Termination of appointment of Susan March as a secretary
14 March 2014Appointment of Fba (Directors & Secretaries) Ltd as a secretary
30 January 2014Registered office address changed from 25 St. Johns Road Fletton Peterborough Cambridgeshire PE2 8BL on 30 January 2014
13 December 2013Appointment of Mrs Susan Iris Margaret March as a secretary
9 December 2013Termination of appointment of Betty Hobbs as a secretary
3 December 2013Total exemption small company accounts made up to 31 March 2013
3 September 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 12
3 January 2013Total exemption small company accounts made up to 31 March 2012
12 September 2012Annual return made up to 21 August 2012 with a full list of shareholders
28 December 2011Total exemption small company accounts made up to 31 March 2011
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders
8 December 2010Total exemption small company accounts made up to 31 March 2010
26 October 2010Director's details changed for Mrs Betty Florence Hobbs on 30 July 2010
26 October 2010Annual return made up to 21 August 2010 with a full list of shareholders
26 October 2010Secretary's details changed for Betty Florence Hobbs on 30 July 2010
26 October 2010Director's details changed for Susan Iris Margaret March on 30 July 2010
20 September 2010Register inspection address has been changed
20 September 2010Registered office address changed from Garrick House 76-80 High Street Peterborough Cambridgeshire PE2 8ST on 20 September 2010
29 January 2010Total exemption small company accounts made up to 31 March 2009
5 October 2009Annual return made up to 21 August 2009 with a full list of shareholders
1 October 2009Location of register of members
2 March 2009Total exemption small company accounts made up to 31 March 2008
7 January 2009Appointment terminated director jill paice
7 January 2009Return made up to 21/08/08; full list of members
3 September 2008Director appointed susan iris margaret march
28 January 2008Director's particulars changed
9 January 2008Total exemption small company accounts made up to 31 March 2007
10 September 2007Return made up to 21/08/07; full list of members
9 May 2007Director's particulars changed
5 February 2007Total exemption small company accounts made up to 31 March 2006
11 September 2006Return made up to 21/08/06; full list of members
2 February 2006Total exemption small company accounts made up to 31 March 2005
15 September 2005Return made up to 21/08/05; full list of members
21 September 2004Return made up to 21/08/04; full list of members
  • 363(288) ‐ Director resigned
2 September 2004Total exemption small company accounts made up to 31 March 2004
2 July 2004New director appointed
17 October 2003Return made up to 21/08/03; full list of members
  • 363(287) ‐ Registered office changed on 17/10/03
23 September 2003Director resigned
27 July 2003Total exemption small company accounts made up to 31 March 2003
25 March 2003Total exemption small company accounts made up to 31 March 2002
13 March 2003Secretary resigned
13 March 2003Registered office changed on 13/03/03 from: 71 church street langham oakham leicestershire LE15 7JE
13 March 2003New secretary appointed
21 February 2003Return made up to 21/08/02; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 January 2003Director resigned
15 October 2001New director appointed
15 October 2001Full accounts made up to 31 March 2001
15 October 2001Return made up to 21/08/01; full list of members
27 November 2000Return made up to 21/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
13 July 2000Secretary resigned;director resigned
13 July 2000Full accounts made up to 31 March 2000
13 July 2000New secretary appointed
13 July 2000Registered office changed on 13/07/00 from: c/o southerington williams & co carlton house 68 fletton avenue peterborough cambridgeshire PE2 8YA
13 July 2000Full accounts made up to 31 March 1999
2 September 1999Return made up to 21/08/99; no change of members
27 August 1998Return made up to 21/08/98; change of members
26 July 1998New director appointed
26 July 1998Director resigned
20 May 1998Full accounts made up to 31 March 1998
20 May 1998Registered office changed on 20/05/98 from: 121 park road peterborough cambridgeshire PE1 2TR
3 October 1997Full accounts made up to 31 March 1997
5 September 1997Return made up to 21/08/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
28 June 1997Secretary resigned;director resigned
28 June 1997New director appointed
28 June 1997New secretary appointed;new director appointed
28 June 1997Director resigned
28 June 1997Director resigned
29 May 1997Accounting reference date shortened from 31/08/97 to 31/03/97
29 May 1997Full accounts made up to 31 August 1996
29 May 1997New director appointed
29 May 1997New director appointed
11 November 1996Registered office changed on 11/11/96 from: milton business park third drove fengate peterborough PE1 5QA
19 September 1996Return made up to 21/08/96; full list of members
19 January 1996Director resigned;new director appointed
9 January 1996Registered office changed on 09/01/96 from: 4 west street oundle peterborough PE8 4EF
9 January 1996New director appointed
9 January 1996Secretary resigned;new secretary appointed;director resigned;new director appointed
21 August 1995Incorporation
Sign up now to grow your client base. Plans & Pricing