Advanced company searchLink opens in new window

FOURTEEN CAPITAL PARTNERS LTD

Company number 06839870

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)
13 Dec 2024 CS01 Confirmation statement made on 13 December 2024 with updates
02 Nov 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
27 Oct 2024 SH08 Change of share class name or designation
11 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2024 AP01 Appointment of Mrs Jennifer Elizabeth Evans as a director on 10 September 2024
03 Oct 2024 PSC04 Change of details for Mr Mark Bailey as a person with significant control on 10 September 2024
03 Oct 2024 SH01 Statement of capital following an allotment of shares on 10 September 2024
  • GBP 172.86
03 Oct 2024 PSC01 Notification of Jennifer Elizabeth Evans as a person with significant control on 10 September 2024
09 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivided shares 28/08/2024
06 Sep 2024 SH02 Sub-division of shares on 28 August 2024
02 Sep 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 Aug 2024 SH01 Statement of capital following an allotment of shares on 22 August 2024
  • GBP 121
24 Aug 2024 SH08 Change of share class name or designation
24 Aug 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2024 PSC04 Change of details for Mr Mark Bailey as a person with significant control on 16 August 2024
21 Aug 2024 PSC07 Cessation of Betheney Jane Bailey as a person with significant control on 16 August 2024
01 Aug 2024 AD01 Registered office address changed from 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE England to 1 Charterhouse Mews London EC1M 6BB on 1 August 2024
31 May 2024 CH01 Director's details changed for Mr Mark Bailey on 31 May 2024
31 May 2024 PSC04 Change of details for Mrs Betheney Jane Bailey as a person with significant control on 31 May 2024
31 May 2024 PSC04 Change of details for Mr Mark Bailey as a person with significant control on 31 May 2024
30 May 2024 AA Total exemption full accounts made up to 31 December 2023
11 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
24 Jan 2024 AA01 Previous accounting period shortened from 31 March 2024 to 31 December 2023
03 Jan 2024 CH01 Director's details changed for Mr Mark Bailey on 2 January 2024
14 Jun 2023 AA Accounts for a dormant company made up to 31 March 2023