Advanced company searchLink opens in new window

FORM HOLDINGS LIMITED

Company number 06844467

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)
05 Oct 2020 MR01 Registration of charge 068444670003, created on 30 September 2020
05 Oct 2020 MR04 Satisfaction of charge 1 in full
05 Oct 2020 MR04 Satisfaction of charge 2 in full
23 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
18 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
06 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with updates
16 Mar 2018 TM01 Termination of appointment of Gary Clifford Dover as a director on 1 February 2018
07 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
25 Jan 2018 SH02 Sub-division of shares on 29 August 2017
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 29 August 2017
  • GBP 3.6
24 Jan 2018 SH08 Change of share class name or designation
23 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jul 2017 SH06 Cancellation of shares. Statement of capital on 6 February 2017
  • GBP 3
  • ANNOTATION Clarification This document is a second filing of form SH06 registered on 02/03/2017
18 Jul 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification This document is a second filing of form SH03 registered on 02/03/2017
03 Apr 2017 CS01 Confirmation statement made on 11 March 2017 with updates
03 Apr 2017 CH01 Director's details changed for Mr Graham Martin Macey on 11 March 2017
03 Apr 2017 CH01 Director's details changed for Mr Quentin James Stacy on 11 March 2017
03 Apr 2017 CH01 Director's details changed for Mr Gary Clifford Dover on 11 March 2017
02 Mar 2017 SH06 Cancellation of shares. Statement of capital on 6 February 2016
  • GBP 3
  • ANNOTATION Clarification a second filed form SH06 was registered on 25/07/2017
02 Mar 2017 SH03 Purchase of own shares.
  • ANNOTATION Clarification a second filed form SH03 was registered on 18/07/2017
13 Feb 2017 TM01 Termination of appointment of David Mitchell as a director on 6 February 2017
13 Feb 2017 TM01 Termination of appointment of Russell John Dean as a director on 6 February 2017