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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 May 2020 | Outstanding |
N/A |