- Company Overview for FARO PROPERTY HOLDINGS LIMITED (04393349)
- Filing history for FARO PROPERTY HOLDINGS LIMITED (04393349)
- People for FARO PROPERTY HOLDINGS LIMITED (04393349)
- Charges for FARO PROPERTY HOLDINGS LIMITED (04393349)
- Registers for FARO PROPERTY HOLDINGS LIMITED (04393349)
- More for FARO PROPERTY HOLDINGS LIMITED (04393349)
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) |
---|---|---|---|
04 Sep 2018 | AP01 | Appointment of Mr David Gelber as a director on 31 August 2018 | |
03 Sep 2018 | CS01 | Confirmation statement made on 26 August 2018 with no updates | |
13 Aug 2018 | AP01 | Appointment of Mr Samuel Tobias Bundy as a director on 10 August 2018 | |
29 Jun 2018 | PSC07 | Cessation of Jason Granite as a person with significant control on 6 April 2016 | |
29 Jun 2018 | PSC02 | Notification of Fcfm Group Limited as a person with significant control on 6 April 2016 | |
10 May 2018 | AD03 | Register(s) moved to registered inspection location C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
10 May 2018 | AD02 | Register inspection address has been changed to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL | |
28 Dec 2017 | MR01 | Registration of charge 043933490003, created on 21 December 2017 | |
20 Nov 2017 | MR04 | Satisfaction of charge 1 in full | |
20 Nov 2017 | MR04 | Satisfaction of charge 043933490002 in full | |
13 Sep 2017 | AA | Full accounts made up to 31 March 2017 | |
07 Sep 2017 | CS01 | Confirmation statement made on 26 August 2017 with no updates | |
10 Jul 2017 | PSC07 | Cessation of Samuel Tobias Bundy as a person with significant control on 30 June 2017 | |
10 Jul 2017 | TM01 | Termination of appointment of Samuel Tobias Bundy as a director on 30 June 2017 | |
03 Jan 2017 | AD01 | Registered office address changed from , 295 Kings Road, London, SW3 5EP to 39 Sloane Street Knightsbridge London SW1X 9LP on 3 January 2017 | |
07 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
31 Aug 2016 | CH01 | Director's details changed for Mr Jason Paul Granite on 30 August 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 26 August 2016 with updates | |
07 Jul 2016 | AP01 | Appointment of Samuel Tobias Bundy as a director on 21 June 2016 | |
12 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
14 Sep 2015 | AR01 |
Annual return made up to 26 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
28 Aug 2015 | CERTNM |
Company name changed fc fund managers investments ii LIMITED\certificate issued on 28/08/15
|
|
29 Apr 2015 | MISC | Aud stat 519 | |
28 Apr 2015 | AD01 | Registered office address changed from , 68 Lemon Street, Truro, Cornwall, TR1 2PN to 39 Sloane Street Knightsbridge London SW1X 9LP on 28 April 2015 | |
23 Apr 2015 | MISC | Aud res sect 519 |