Advanced company searchLink opens in new window

THE FOUNTAIN 18 LIMITED

Company number 03003211

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)
20 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
18 Nov 2016 AD01 Registered office address changed from Weald Heights Fawke Common Underriver Sevenoaks TN15 0SP England to Weald Heights Fawke Common Underriver Sevenoaks TN15 0SP on 18 November 2016
18 Nov 2016 AD01 Registered office address changed from Old School House Pell Hill Wadhurst East Sussex TN5 6DS to Weald Heights Fawke Common Underriver Sevenoaks TN15 0SP on 18 November 2016
18 Nov 2016 AP03 Appointment of Mr Robert Talbot as a secretary on 18 November 2016
18 Nov 2016 TM01 Termination of appointment of Michael Howard Thomas as a director on 18 November 2016
18 Nov 2016 TM02 Termination of appointment of Michael Howard Thomas as a secretary on 18 November 2016
18 Nov 2016 AP01 Appointment of Mr Robert Talbot as a director on 18 November 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 21/03/2017
09 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 3
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 3
05 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Jul 2014 TM01 Termination of appointment of Julie Talbot as a director on 26 June 2014
25 Feb 2014 AP01 Appointment of M/S Michelle Murray as a director on 21 February 2014
21 Feb 2014 AP01 Appointment of Julie Talbot as a director on 8 February 2014
30 Jan 2014 TM01 Termination of appointment of Nadine Van Overstraeten as a director on 20 January 2014
30 Jan 2014 TM01 Termination of appointment of Amanda Rock as a director on 29 January 2014
18 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
  • GBP 3
21 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Oct 2013 AAMD Amended accounts made up to 31 December 2011
04 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
04 Jan 2013 AD01 Registered office address changed from Shovers Green Cottage Shovers Green Wadhurst East Sussex TN5 7JY on 4 January 2013
04 Jan 2013 CH03 Secretary's details changed for Michael Howard Thomas on 2 March 2012
08 Oct 2012 CH01 Director's details changed for Michael Howard Thomas on 14 July 2012
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011