- 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) |
---|---|---|---|
16 Jan 2012 | CH01 | Director's details changed for Mr Glyn Paul Bottomley on 12 December 2011 | |
01 Dec 2011 | AP04 | Appointment of City Group P.L.C. as a secretary | |
01 Dec 2011 | TM02 | Termination of appointment of Francis Taunton as a secretary | |
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 16 August 2011
|
|
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 11 August 2011
|
|
23 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
14 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 23 December 2010
|
|
07 Sep 2011 | SH19 |
Statement of capital on 7 September 2011
|
|
07 Sep 2011 | MISC | Certificate of registration of order of court on reduction of share premium account and cancellation of the capital redemption reserve | |
07 Sep 2011 | MISC |
Statement of fact
|
|
07 Sep 2011 | OC138 | Reduction of iss capital and minute (oc) | |
24 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
13 Mar 2011 | AP01 | Appointment of Mr Gerald Clark as a director | |
13 Mar 2011 | AP01 | Appointment of Mr Brian Leo Odonnell as a director | |
03 Mar 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Feb 2011 | MEM/ARTS | Memorandum and Articles of Association | |
07 Feb 2011 | SH02 | Sub-division of shares on 20 December 2010 | |
07 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2011 | AD01 | Registered office address changed from 19 Cavendish Square London W1A 2AW on 3 February 2011 | |
24 Jan 2011 | AP01 | Appointment of Mr Glyn Paul Bottomley as a director | |
24 Jan 2011 | AP01 | Appointment of Mr Paul Carter as a director | |
11 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
21 Dec 2010 | CERTNM |
Company name changed hurlingham PLC\certificate issued on 21/12/10
|
|
02 Nov 2010 | RESOLUTIONS |
Resolutions
|