- Company Overview for 8 FVR LIMITED (06521617)
- Filing history for 8 FVR LIMITED (06521617)
- People for 8 FVR LIMITED (06521617)
- Charges for 8 FVR LIMITED (06521617)
- More for 8 FVR LIMITED (06521617)
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) |
---|---|---|---|
17 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
19 Aug 2024 | CH01 | Director's details changed for Mr Richard James Hewland on 19 August 2024 | |
27 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with no updates | |
31 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2023 | RESOLUTIONS |
Resolutions
|
|
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
22 Feb 2023 | AD01 | Registered office address changed from Cobbins Blackheath Lane Blackheath Guildford GU4 8RB England to 202 Wimborne Road West Wimborne BH21 2DY on 22 February 2023 | |
22 Feb 2023 | SH01 |
Statement of capital following an allotment of shares on 17 February 2023
|
|
22 Feb 2023 | MR01 | Registration of charge 065216170001, created on 17 February 2023 | |
21 Feb 2023 | PSC01 | Notification of Victoria Jayne Phillips as a person with significant control on 17 February 2023 | |
20 Feb 2023 | TM01 | Termination of appointment of Mark Raymond Cope as a director on 17 February 2023 | |
20 Feb 2023 | TM02 | Termination of appointment of Paul Stuart Cope as a secretary on 17 February 2023 | |
20 Feb 2023 | PSC07 | Cessation of Mark Raymond Cope as a person with significant control on 17 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Richard James Hewland as a director on 17 February 2023 | |
20 Feb 2023 | AP01 | Appointment of Mr Euan Aldroy Labouchardiere as a director on 17 February 2023 | |
16 Jan 2023 | CERTNM |
Company name changed epoc developments LIMITED\certificate issued on 16/01/23
|
|
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr. Mark Raymond Cope as a person with significant control on 10 October 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 10 October 2022 with no updates | |
10 Oct 2022 | PSC07 | Cessation of Paul Stuart Cope as a person with significant control on 31 August 2019 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
29 Jun 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
04 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates |