Founded in 2003, Fletcher & Poole Ltd are based in Clwyd. There are 3 directors listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOULTON, Jane Michele | 05 March 2003 | 21 November 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FLETCHER, Alexandra Lauren | 14 December 2006 | - | 1 |
CAREW, Elaine | 05 March 2003 | 14 December 2006 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 05 March 2020 | |
AA - Annual Accounts | 19 December 2019 | |
CS01 - N/A | 06 March 2019 | |
AA - Annual Accounts | 31 October 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 05 December 2017 | |
CS01 - N/A | 09 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 10 March 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AD01 - Change of registered office address | 15 December 2015 | |
MR01 - N/A | 20 August 2015 | |
AR01 - Annual Return | 11 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 05 March 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 11 March 2013 | |
CH03 - Change of particulars for secretary | 11 March 2013 | |
AA - Annual Accounts | 27 December 2012 | |
AR01 - Annual Return | 08 March 2012 | |
CH03 - Change of particulars for secretary | 08 March 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AR01 - Annual Return | 15 March 2011 | |
AA - Annual Accounts | 27 October 2010 | |
AR01 - Annual Return | 15 March 2010 | |
CH03 - Change of particulars for secretary | 09 March 2010 | |
CH01 - Change of particulars for director | 09 March 2010 | |
AA - Annual Accounts | 07 November 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 06 March 2009 | |
363a - Annual Return | 28 March 2008 | |
AA - Annual Accounts | 21 September 2007 | |
363s - Annual Return | 14 April 2007 | |
288a - Notice of appointment of directors or secretaries | 24 January 2007 | |
AA - Annual Accounts | 11 January 2007 | |
288b - Notice of resignation of directors or secretaries | 09 January 2007 | |
288b - Notice of resignation of directors or secretaries | 28 November 2006 | |
AA - Annual Accounts | 28 November 2006 | |
363s - Annual Return | 17 March 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 September 2005 | |
363s - Annual Return | 17 June 2005 | |
AA - Annual Accounts | 05 January 2005 | |
363s - Annual Return | 18 March 2004 | |
395 - Particulars of a mortgage or charge | 16 October 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 2003 | |
225 - Change of Accounting Reference Date | 05 October 2003 | |
CERTNM - Change of name certificate | 18 August 2003 | |
395 - Particulars of a mortgage or charge | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 14 May 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288a - Notice of appointment of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
288b - Notice of resignation of directors or secretaries | 21 March 2003 | |
NEWINC - New incorporation documents | 05 March 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2015 | Outstanding |
N/A |
Debenture deed | 13 October 2003 | Outstanding |
N/A |
Mortgage | 23 May 2003 | Fully Satisfied |
N/A |
Legal charge | 30 April 2003 | Outstanding |
N/A |