Advanced company searchLink opens in new window

FHC (HOLDINGS) LIMITED

Company number 00886829

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 5,507,663
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
  • RES01 ‐ Resolution of alteration of Articles of Association
01 Sep 2015 TM01 Termination of appointment of Gerrit Steen as a director on 31 August 2015
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 5,507,663
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
  • GBP 5,507,663
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