About

Registered Number: 05587191
Date of Incorporation: 10/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: Lenvale House, 2 East Street, Snodland, Kent, ME6 5BA

 

Fleet Paper Holdings Ltd was registered on 10 October 2005 with its registered office in Snodland in Kent, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GIBSON, Morven Gladys Lily 16 January 2014 - 1

Filing History

Document Type Date
AA - Annual Accounts 11 September 2020
CS01 - N/A 11 March 2020
AA - Annual Accounts 23 August 2019
CS01 - N/A 25 March 2019
CH01 - Change of particulars for director 08 February 2019
AA - Annual Accounts 23 July 2018
CS01 - N/A 09 March 2018
CS01 - N/A 16 October 2017
AA - Annual Accounts 31 July 2017
CS01 - N/A 17 October 2016
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 November 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 08 September 2014
TM02 - Termination of appointment of secretary 06 February 2014
AP03 - Appointment of secretary 06 February 2014
TM01 - Termination of appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AP01 - Appointment of director 06 February 2014
AR01 - Annual Return 23 October 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 10 April 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 13 September 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 09 April 2010
MG01 - Particulars of a mortgage or charge 01 December 2009
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
AA - Annual Accounts 09 October 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 06 October 2009
SH01 - Return of Allotment of shares 06 October 2009
363a - Annual Return 16 October 2008
AA - Annual Accounts 03 October 2008
363a - Annual Return 30 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 October 2007
353 - Register of members 30 October 2007
288c - Notice of change of directors or secretaries or in their particulars 30 October 2007
AA - Annual Accounts 10 July 2007
363a - Annual Return 08 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 November 2006
353 - Register of members 08 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 November 2006
287 - Change in situation or address of Registered Office 26 May 2006
225 - Change of Accounting Reference Date 24 November 2005
NEWINC - New incorporation documents 10 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.