Advanced company searchLink opens in new window

FURNACE HILL MANAGEMENT SERVICES

Company number 05718659

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)
05 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with no updates
15 May 2024 TM01 Termination of appointment of Mark Peter James as a director on 9 May 2024
13 Jun 2023 CS01 Confirmation statement made on 26 May 2023 with no updates
06 Jun 2022 CS01 Confirmation statement made on 26 May 2022 with updates
07 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
04 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
05 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
06 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
08 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
15 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 200
08 Oct 2015 MR04 Satisfaction of charge 1 in full
18 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
19 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 200
30 Jan 2014 CH01 Director's details changed for Mr Mark Peter James on 29 January 2014
30 Jan 2014 CH01 Director's details changed for Mr Steven James Garcia Perez on 29 January 2014
30 Jan 2014 CH01 Director's details changed for Mr Shaun Bacon on 29 January 2014
18 Dec 2013 AP03 Appointment of Mrs Dawn Walton as a secretary
18 Dec 2013 TM02 Termination of appointment of Alison Tyson as a secretary
13 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
15 Aug 2012 MEM/ARTS Memorandum and Articles of Association
15 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
13 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
26 May 2011 AR01 Annual return made up to 26 May 2011 with full list of shareholders
02 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders