- Company Overview for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED (06139077)
- Filing history for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED (06139077)
- People for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED (06139077)
- Charges for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED (06139077)
- More for THE FOUNDRY INTERMEDIATE HOLDINGS LIMITED (06139077)
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) |
---|---|---|---|
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
02 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
16 May 2018 | MR01 | Registration of charge 061390770007, created on 2 May 2018 | |
15 Mar 2018 | TM01 | Termination of appointment of William Beningfield Collis as a director on 28 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
02 Feb 2018 | AP01 | Appointment of Mr Craig Hilton Rodgerson as a director on 13 October 2017 | |
02 Feb 2018 | TM01 | Termination of appointment of Alexandra Rose Mahon as a director on 26 October 2017 | |
30 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
01 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
13 Apr 2016 | AR01 |
Annual return made up to 16 March 2016
Statement of capital on 2016-04-13
|
|
30 Dec 2015 | TM02 | Termination of appointment of Mark Brownlie as a secretary on 3 December 2015 | |
22 Dec 2015 | AP01 | Appointment of Mr Martin David Franks as a director on 3 December 2015 | |
22 Dec 2015 | MR01 | Registration of charge 061390770006, created on 18 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Dr Alexandra Rose Mahon as a director on 3 December 2015 | |
10 Nov 2015 | AUD | Auditor's resignation | |
15 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
22 May 2015 | MR04 | Satisfaction of charge 4 in full | |
13 Nov 2014 | MR04 | Satisfaction of charge 5 in full | |
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
26 Jun 2014 | SH01 |
Statement of capital following an allotment of shares on 4 June 2014
|
|
26 Jun 2014 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2014 | AR01 | Annual return made up to 16 March 2014 with full list of shareholders | |
14 Apr 2014 | CH01 | Director's details changed for Mrs Karen Slatford on 27 May 2013 |