FR ACQUISITIONS CORPORATION (EUROPE) LIMITED
Company number 06403563
- Company Overview for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- Filing history for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- People for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- Charges for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
- More for FR ACQUISITIONS CORPORATION (EUROPE) LIMITED (06403563)
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) |
---|---|---|---|
08 Sep 2020 | AP01 |
Appointment of Mr Monalito Bugarcic as a director on 7 September 2020
|
|
08 Sep 2020 | PSC02 | Notification of Howmet Holdings Limited as a person with significant control on 1 April 2020 | |
08 Sep 2020 | PSC07 | Cessation of Arconic Limited as a person with significant control on 1 April 2020 | |
08 Sep 2020 | TM01 | Termination of appointment of Lluis Maria Fargas Mas as a director on 31 August 2020 | |
25 Nov 2019 | AD01 | Registered office address changed from 26a Atlas Way 26a Atlas Way Sheffield South Yorkshire S4 7QQ England to Fr Acquisitions Corporation (Europe) Johnson Lane Ecclesfield Sheffield S35 9XH on 25 November 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 16 October 2019 with updates | |
16 Oct 2019 | PSC05 | Change of details for Arconic Ih Limited as a person with significant control on 9 March 2018 | |
16 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
03 Jul 2019 | AP01 | Appointment of Mr James Frank Hancock as a director on 1 July 2019 | |
03 Jul 2019 | TM01 | Termination of appointment of Kay Louise Dowdall as a director on 28 June 2019 | |
22 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
20 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
19 Oct 2017 | AD01 | Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way 26a Atlas Way Sheffield South Yorkshire S4 7QQ on 19 October 2017 | |
10 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jan 2017 | AA | Full accounts made up to 31 December 2015 | |
18 Oct 2016 | CS01 | Confirmation statement made on 18 October 2016 with updates | |
12 May 2016 | AP03 | Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 6 May 2016 | |
12 May 2016 | TM02 | Termination of appointment of Christopher David Seymour as a secretary on 6 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Cristopher David Seymour as a director on 6 May 2016 | |
01 Dec 2015 | AR01 |
Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-12-01
|
|
08 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
10 Jun 2015 | AA01 | Previous accounting period extended from 30 September 2014 to 31 December 2014 | |
18 Mar 2015 | MR04 | Satisfaction of charge 4 in full | |
31 Dec 2014 | RP04 |
Second filing of AP01 previously delivered to Companies House
|