About

Registered Number: 09359067
Date of Incorporation: 17/12/2014 (10 years and 4 months ago)
Company Status: Active
Registered Address: Global House, 60b Queen Street, Horsham, West Sussex, RH13 5AD,

 

Fleur Telecom Ltd was setup in 2014, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Mcglennon, David Lewis, O'brien, Terence John for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'BRIEN, Terence John 01 December 2018 30 January 2020 1
Secretary Name Appointed Resigned Total Appointments
MCGLENNON, David Lewis 17 December 2014 01 February 2019 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA01 - Change of accounting reference date 22 July 2020
CH01 - Change of particulars for director 22 July 2020
MR01 - N/A 06 February 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
AP01 - Appointment of director 31 January 2020
PSC02 - N/A 31 January 2020
PSC07 - N/A 31 January 2020
AD01 - Change of registered office address 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
TM01 - Termination of appointment of director 31 January 2020
CS01 - N/A 27 December 2019
AA - Annual Accounts 16 December 2019
PSC05 - N/A 25 May 2019
AD01 - Change of registered office address 29 April 2019
TM01 - Termination of appointment of director 15 February 2019
TM01 - Termination of appointment of director 15 February 2019
TM02 - Termination of appointment of secretary 15 February 2019
AA - Annual Accounts 07 January 2019
CS01 - N/A 31 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 13 December 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 05 July 2018
AA - Annual Accounts 03 January 2018
CS01 - N/A 31 December 2017
TM01 - Termination of appointment of director 16 November 2017
TM01 - Termination of appointment of director 06 November 2017
AP01 - Appointment of director 17 July 2017
RESOLUTIONS - N/A 30 January 2017
CS01 - N/A 31 December 2016
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 12 January 2016
AD01 - Change of registered office address 15 May 2015
AP01 - Appointment of director 19 March 2015
AP01 - Appointment of director 19 March 2015
AA01 - Change of accounting reference date 23 January 2015
NEWINC - New incorporation documents 17 December 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.