Advanced company searchLink opens in new window

FSHC PROPERTIES (MANOR) LIMITED

Company number 02152773

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)
11 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
20 Sep 2017 AA Full accounts made up to 31 December 2016
04 Apr 2017 TM01 Termination of appointment of Michael Patrick O'reilly as a director on 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates
23 Jan 2017 CH01 Director's details changed for Dr Maureen Claire Royston on 21 February 2014
06 Oct 2016 AA Full accounts made up to 31 December 2015
08 Apr 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 78,255,401
31 Mar 2016 TM01 Termination of appointment of Alistair Maxwell How as a director on 17 March 2016
07 Mar 2016 TM01 Termination of appointment of Ian Richard Smith as a director on 15 February 2016
07 Mar 2016 AP01 Appointment of Mr Timothy Hammond as a director on 15 February 2016
07 Mar 2016 AP01 Appointment of Mr Alistair Maxwell How as a director on 15 February 2016
07 Mar 2016 AP01 Appointment of Mr Michael Patrick O'reilly as a director on 15 February 2016
29 Feb 2016 CERTNM Company name changed huntercombe manor LIMITED\certificate issued on 29/02/16
  • RES15 ‐ Change company name resolution on 2016-02-14
29 Feb 2016 CONNOT Change of name notice
14 Oct 2015 AA Full accounts made up to 31 December 2014
05 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 78,255,401
19 Feb 2015 CH01 Director's details changed for Ian Richard Smith on 19 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Benjamin Robert Taberner on 18 February 2015
06 Jan 2015 TM02 Termination of appointment of Dominic Jude Kay as a secretary on 31 October 2014
15 Dec 2014 TM01 Termination of appointment of a director
13 Dec 2014 TM01 Termination of appointment of Dominic Jude Kay as a director on 31 October 2014
09 Oct 2014 AA Full accounts made up to 31 December 2013
16 Jun 2014 TM02 Termination of appointment of a secretary
16 Jun 2014 AP03 Appointment of Mrs Abigail Mattison as a secretary