Advanced company searchLink opens in new window

8 FVR LIMITED

Company number 06521617

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)
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
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: transfer of shares and articles 4.3 and 4.6 of the company's articles be disapplied/neither the transferor nor the company shall be deemed to have acted in breach of the articles in any way by not following the provisions set out articles 4.3 or 4.6 in relation to completion or registration of the transfer 17/02/2023
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
  • GBP 100
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-14
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