Fellside Cottages Ltd was established in 2002. The current directors of this business are listed as Betts, Gaynor Louise, Roden, Carole Audrey. We don't know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODEN, Carole Audrey | 26 September 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTS, Gaynor Louise | 26 September 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 16 January 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 31 October 2017 | |
DS01 - Striking off application by a company | 23 October 2017 | |
CS01 - N/A | 04 November 2016 | |
AA - Annual Accounts | 26 September 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
MR04 - N/A | 02 July 2015 | |
AR01 - Annual Return | 26 September 2014 | |
AA - Annual Accounts | 10 April 2014 | |
AR01 - Annual Return | 26 September 2013 | |
AA - Annual Accounts | 01 May 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 10 October 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 28 September 2010 | |
AA - Annual Accounts | 12 May 2010 | |
AR01 - Annual Return | 21 October 2009 | |
AA - Annual Accounts | 07 August 2009 | |
363a - Annual Return | 13 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363s - Annual Return | 15 October 2007 | |
AA - Annual Accounts | 15 August 2007 | |
287 - Change in situation or address of Registered Office | 02 February 2007 | |
287 - Change in situation or address of Registered Office | 20 January 2007 | |
363s - Annual Return | 09 November 2006 | |
225 - Change of Accounting Reference Date | 10 October 2006 | |
AA - Annual Accounts | 03 August 2006 | |
AA - Annual Accounts | 23 November 2005 | |
363a - Annual Return | 21 November 2005 | |
AA - Annual Accounts | 14 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 October 2004 | |
363s - Annual Return | 14 October 2004 | |
363a - Annual Return | 10 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 December 2003 | |
395 - Particulars of a mortgage or charge | 05 June 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2003 | |
395 - Particulars of a mortgage or charge | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 21 October 2002 | |
288b - Notice of resignation of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 October 2002 | |
NEWINC - New incorporation documents | 26 September 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 June 2003 | Fully Satisfied |
N/A |
Legal charge | 19 November 2002 | Fully Satisfied |
N/A |