- Company Overview for FN UK HOLDINGS LIMITED (02451413)
- Filing history for FN UK HOLDINGS LIMITED (02451413)
- People for FN UK HOLDINGS LIMITED (02451413)
- Charges for FN UK HOLDINGS LIMITED (02451413)
- More for FN UK HOLDINGS LIMITED (02451413)
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) |
---|---|---|---|
29 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with no updates | |
31 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2017 | CONNOT | Change of name notice | |
19 Jun 2017 | TM01 | Termination of appointment of Paul Carter as a director on 16 June 2017 | |
12 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
04 Jan 2017 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
21 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
23 Jun 2016 | AD03 | Register(s) moved to registered inspection location 1 London Street Reading Berkshire RG1 4PN | |
22 Jun 2016 | AD02 | Register inspection address has been changed to 1 London Street Reading Berkshire RG1 4PN | |
12 Apr 2016 | AP04 | Appointment of Speafi Secretarial Limited as a secretary on 28 December 2015 | |
12 Apr 2016 | TM02 | Termination of appointment of City Group P.L.C. as a secretary on 28 December 2015 | |
15 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
|
|
08 Sep 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
25 Jun 2015 | AP01 | Appointment of Nicolas De Gottal as a director on 20 March 2015 | |
23 Mar 2015 | MAR | Re-registration of Memorandum and Articles | |
23 Mar 2015 | CERT11 | Certificate of change of name and re-registration from Public Limited Company to Private | |
23 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2015 | RR02 | Re-registration from a public company to a private limited company | |
23 Mar 2015 | CERTNM |
Company name changed manroy PLC\certificate issued on 23/03/15
|
|
23 Mar 2015 | CONNOT | Change of name notice | |
19 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 no member list
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | TM01 | Termination of appointment of Georges Chauveheid as a director on 1 November 2014 | |
10 Dec 2014 | MR04 | Satisfaction of charge 13 in full | |
04 Dec 2014 | AUD | Auditor's resignation | |
16 Sep 2014 | AP01 | Appointment of Mr Patrick Vogne as a director on 31 July 2014 |