About

Registered Number: 04443900
Date of Incorporation: 21/05/2002 (21 years and 11 months ago)
Company Status: Active
Registered Address: Pilgrim House, Oxford Place, Plymouth, Devon, PL1 5AJ

 

Established in 2002, Fitzroy Joinery Management Company Ltd have registered office in Plymouth, it has a status of "Active". The current directors of this company are Nicholson, Sean Francis, Humphrey, Roger Jon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUMPHREY, Roger Jon 11 May 2005 20 May 2009 1
Secretary Name Appointed Resigned Total Appointments
NICHOLSON, Sean Francis 30 April 2010 05 August 2019 1

Filing History

Document Type Date
AAMD - Amended Accounts 30 December 2019
AA - Annual Accounts 28 November 2019
AP04 - Appointment of corporate secretary 05 August 2019
TM02 - Termination of appointment of secretary 05 August 2019
CS01 - N/A 21 May 2019
AA - Annual Accounts 27 June 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 12 July 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 23 May 2016
AR01 - Annual Return 21 May 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 08 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 31 May 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AP03 - Appointment of secretary 24 May 2010
TM02 - Termination of appointment of secretary 24 May 2010
AD01 - Change of registered office address 24 May 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 20 May 2009
DISS40 - Notice of striking-off action discontinued 20 May 2009
AA - Annual Accounts 19 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363a - Annual Return 23 June 2008
363s - Annual Return 30 August 2007
AA - Annual Accounts 13 August 2007
AA - Annual Accounts 13 August 2007
288b - Notice of resignation of directors or secretaries 27 November 2006
287 - Change in situation or address of Registered Office 27 November 2006
363a - Annual Return 27 November 2006
363a - Annual Return 27 November 2006
AA - Annual Accounts 05 February 2006
288b - Notice of resignation of directors or secretaries 20 July 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
288b - Notice of resignation of directors or secretaries 20 July 2005
287 - Change in situation or address of Registered Office 20 July 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288a - Notice of appointment of directors or secretaries 28 June 2005
288c - Notice of change of directors or secretaries or in their particulars 11 March 2005
AA - Annual Accounts 30 September 2004
363s - Annual Return 02 June 2004
287 - Change in situation or address of Registered Office 27 January 2004
AA - Annual Accounts 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 2003
225 - Change of Accounting Reference Date 19 August 2003
363s - Annual Return 30 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
288b - Notice of resignation of directors or secretaries 25 April 2003
RESOLUTIONS - N/A 02 October 2002
CERTNM - Change of name certificate 20 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288a - Notice of appointment of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
288b - Notice of resignation of directors or secretaries 12 September 2002
287 - Change in situation or address of Registered Office 12 September 2002
NEWINC - New incorporation documents 21 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.