Advanced company searchLink opens in new window

FOCUS 21 HOLDINGS LIMITED

Company number 06601863

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)
07 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Dec 2018 MR01 Registration of charge 066018630006, created on 20 December 2018
06 Nov 2018 AA Full accounts made up to 30 June 2018
27 Jul 2018 MR01 Registration of charge 066018630005, created on 24 July 2018
19 Jul 2018 MR04 Satisfaction of charge 3 in full
19 Jul 2018 MR04 Satisfaction of charge 4 in full
19 Jul 2018 MR04 Satisfaction of charge 1 in full
19 Jun 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 15/02/2018
13 Jun 2018 SH06 Cancellation of shares. Statement of capital on 7 February 2018
  • GBP 200
  • ANNOTATION Clarification This document is a second filing of the SH06 registered on 15/02/2018.
08 Jun 2018 MR04 Satisfaction of charge 2 in full
06 Jun 2018 AA01 Current accounting period extended from 30 April 2018 to 30 June 2018
05 Jun 2018 AD01 Registered office address changed from 123/127 Deepcut Bridge Road Deepcut Camberley Surrey GU16 6SD to Europe House Windmill Road Sunbury-on-Thames Middlesex TW16 7HB on 5 June 2018
05 Jun 2018 TM01 Termination of appointment of Nigel Derek Warrilow as a director on 29 May 2018
05 Jun 2018 TM01 Termination of appointment of Louise Harwood as a director on 29 May 2018
05 Jun 2018 TM01 Termination of appointment of James Alec Harwood as a director on 29 May 2018
05 Jun 2018 AP01 Appointment of Mr John Meirion Allen as a director on 29 May 2018
05 Jun 2018 AP01 Appointment of Mr Edward Charles Cook as a director on 29 May 2018
04 Jun 2018 PSC02 Notification of Avm Impact Limited as a person with significant control on 29 May 2018
04 Jun 2018 PSC07 Cessation of Nigel Derek Warrilow as a person with significant control on 29 May 2018
04 Jun 2018 PSC07 Cessation of James Alec Harwood as a person with significant control on 29 May 2018
24 May 2018 CS01 Confirmation statement made on 23 May 2018 with updates
19 Feb 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Feb 2018 SH06 Cancellation of shares. Statement of capital on 5 February 2018
  • GBP 200
  • ANNOTATION Clarification a second filed SH06 was registered on 13/06/2018.
15 Feb 2018 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 19/06/2018
10 Nov 2017 AA Group of companies' accounts made up to 30 April 2017