About

Registered Number: 08141782
Date of Incorporation: 13/07/2012 (11 years and 11 months ago)
Company Status: Active
Registered Address: Abingworth, New England Lane, Rye, East Sussex, TN31 7NT

 

Having been setup in 2012, Fletcher Centre Properties Ltd have registered office in Rye, it has a status of "Active". We don't know the number of employees at this company. The companies directors are listed as Andrews, David George, Lyon, Charlotte, Stuart, Andrew Peter.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LYON, Charlotte 25 November 2017 - 1
STUART, Andrew Peter 17 October 2013 21 January 2020 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, David George 16 January 2015 - 1

Filing History

Document Type Date
AP01 - Appointment of director 21 July 2020
TM01 - Termination of appointment of director 21 July 2020
CS01 - N/A 08 July 2020
MR01 - N/A 05 June 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 12 July 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 10 May 2018
AP01 - Appointment of director 29 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 01 May 2017
CH01 - Change of particulars for director 17 November 2016
CS01 - N/A 26 July 2016
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 July 2015
CH01 - Change of particulars for director 23 June 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AP01 - Appointment of director 09 February 2015
AP03 - Appointment of secretary 16 January 2015
TM02 - Termination of appointment of secretary 16 January 2015
AD01 - Change of registered office address 15 January 2015
AA - Annual Accounts 11 November 2014
AR01 - Annual Return 03 September 2014
CH01 - Change of particulars for director 23 July 2014
AA - Annual Accounts 29 October 2013
AA01 - Change of accounting reference date 29 October 2013
SH01 - Return of Allotment of shares 22 October 2013
AP01 - Appointment of director 22 October 2013
AR01 - Annual Return 23 July 2013
CH01 - Change of particulars for director 18 April 2013
SH01 - Return of Allotment of shares 17 April 2013
SH01 - Return of Allotment of shares 18 July 2012
AD01 - Change of registered office address 18 July 2012
NEWINC - New incorporation documents 13 July 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 May 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.