FLETTNER VENTILATOR LIMITED - MILTON KEYNES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-07 View Report
Confirmation statement. Statement with no updates. 2023-06-25 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Address. New address: Suite 38 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes Buckinghamshire MK14 6GD. Old address: Unit 118 Hayley Court Linford Wood Milton Keynes MK14 6GD England. Change date: 2022-12-22. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-06-25 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Confirmation statement. Statement with no updates. 2021-06-25 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type total exemption full. 2019-12-31 View Report
Confirmation statement. Statement with no updates. 2019-06-26 View Report
Officers. Officer name: Mr Walter Stern. Change date: 2009-10-01. 2019-05-25 View Report
Officers. Change date: 2015-07-01. Officer name: Dr Rowena Fay Stern. 2019-05-25 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type total exemption full. 2018-01-04 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Barbara Ann Stern. 2017-07-10 View Report
Confirmation statement. Statement with no updates. 2017-07-09 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Address. Old address: Studio 214 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Change date: 2016-11-04. New address: Unit 118 Hayley Court Linford Wood Milton Keynes MK14 6GD. 2016-11-04 View Report
Annual return. With made up date full list shareholders. 2016-07-20 View Report
Accounts. Accounts type total exemption small. 2015-11-12 View Report
Officers. Officer name: Mr Walter Stern. Change date: 2015-08-26. 2015-08-26 View Report
Officers. Change date: 2015-08-26. Officer name: Dr Rowena Fay Stern. 2015-08-26 View Report
Officers. Change date: 2015-08-26. Officer name: Lorna Frances Stern. 2015-08-26 View Report
Officers. Officer name: Mrs Barbara Stern. Change date: 2015-08-26. 2015-08-26 View Report
Annual return. With made up date full list shareholders. 2015-08-21 View Report
Address. New address: Studio 214 Milton Keynes Business Centre Foxhunter Drive Linford Wood Milton Keynes MK14 6GD. Change date: 2015-03-11. Old address: 468 Church Road Kingsbury London NW9 8UA. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-08-12 View Report
Annual return. With made up date full list shareholders. 2014-08-05 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-06-28 View Report
Address. Change date: 2013-05-16. Old address: 468 Church Road Kingsbury L NW9 8UA England. 2013-05-16 View Report
Officers. Officer name: Lorna Frances Stern. Change date: 2013-05-16. 2013-05-16 View Report
Officers. Officer name: Mrs Barbara Stern. Change date: 2013-05-16. 2013-05-16 View Report
Officers. Officer name: Dr Rowena Fay Stern. Change date: 2013-05-16. 2013-05-16 View Report
Officers. Officer name: Mr Walter Stern. Change date: 2013-05-16. 2013-05-16 View Report
Address. Old address: 468 Church Road Kingsbury London NW9 8UA England. Change date: 2013-05-16. 2013-05-16 View Report
Address. Old address: 2 Basing Hill London NW11 8TH United Kingdom. Change date: 2013-05-16. 2013-05-16 View Report
Accounts. Accounts type total exemption small. 2012-11-09 View Report
Annual return. With made up date full list shareholders. 2012-08-06 View Report
Officers. Officer name: Jonathan Rogers. 2012-02-03 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Address. Old address: C/O Rayner Essex Llp Tavistock House South Tavistock Square London WC1H 9LG. Change date: 2011-12-14. 2011-12-14 View Report
Annual return. With made up date full list shareholders. 2011-07-19 View Report
Accounts. Accounts type total exemption small. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-07-20 View Report
Officers. Officer name: Mr Walter Stern. Change date: 2010-06-01. 2010-07-19 View Report
Officers. Change date: 2010-06-01. Officer name: Rowena Fay Stern. 2010-07-19 View Report
Officers. Change date: 2010-06-01. Officer name: Lorna Frances Stern. 2010-07-19 View Report