- Company Overview for FHC (HOLDINGS) LIMITED (00886829)
- Filing history for FHC (HOLDINGS) LIMITED (00886829)
- People for FHC (HOLDINGS) LIMITED (00886829)
- More for FHC (HOLDINGS) LIMITED (00886829)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Mar 2016 | AP01 | Appointment of Mr David Keith Hoult as a director on 22 February 2016 | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
19 Nov 2015 | TM01 | Termination of appointment of Mikko Henrik Titinen as a director on 11 November 2015 | |
08 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
03 Sep 2015 | MA | Memorandum and Articles of Association | |
03 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2015 | TM01 | Termination of appointment of Gerrit Steen as a director on 31 August 2015 | |
12 May 2015 | RESOLUTIONS |
Resolutions
|
|
12 Mar 2015 | TM01 | Termination of appointment of Stephan Sturm as a director on 12 March 2015 | |
02 Mar 2015 | AP01 | Appointment of Mr Mark Henry Kirkup as a director on 1 March 2015 | |
06 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
31 Dec 2014 | TM01 | Termination of appointment of Ulf Schneider as a director on 31 December 2014 | |
29 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
05 Jun 2014 | TM01 | Termination of appointment of Jill Evans as a director | |
24 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
|
|
24 Jan 2014 | AD04 | Register(s) moved to registered office address | |
11 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jan 2013 | TM02 | Termination of appointment of A G Secretarial Limited as a secretary | |
23 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
23 Jan 2013 | CH01 | Director's details changed for Jill Alison Evans on 1 January 2012 | |
22 Jan 2013 | AD02 | Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom | |
22 Jan 2013 | CH01 | Director's details changed for Stephan Sturm on 1 January 2012 | |
22 Jan 2013 | CH01 | Director's details changed for Ulf Schneider on 1 January 2012 | |
22 Jan 2013 | AD03 | Register(s) moved to registered inspection location | |
22 Jan 2013 | CH04 | Secretary's details changed for A G Secretarial Limited on 1 January 2012 |