Advanced company searchLink opens in new window

FS PENTRE LIMITED

Company number 07985718

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)
12 May 2016 AA01 Current accounting period extended from 31 March 2016 to 30 September 2016
08 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 35,000.5
21 Jan 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
21 Sep 2015 CERTNM Company name changed canterbury infrastructure 15 LIMITED\certificate issued on 21/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-18
23 Apr 2015 MR01 Registration of charge 079857180007, created on 22 April 2015
28 Mar 2015 MR04 Satisfaction of charge 079857180004 in full
28 Mar 2015 MR04 Satisfaction of charge 079857180005 in full
28 Mar 2015 MR04 Satisfaction of charge 079857180003 in full
25 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 35,000.5
25 Mar 2015 CH03 Secretary's details changed for Mr Gary Fraser on 12 May 2014
05 Mar 2015 MR04 Satisfaction of charge 1 in full
05 Mar 2015 MR04 Satisfaction of charge 079857180002 in full
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 April 2014
  • GBP 35,000.5
20 Jun 2014 MR01 Registration of charge 079857180006
09 May 2014 MR01 Registration of charge 079857180003
08 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
07 May 2014 MR01 Registration of charge 079857180004
03 May 2014 MR01 Registration of charge 079857180005
25 Apr 2014 AD01 Registered office address changed from Eca Court 24-26 South Park Sevenoaks Kent TN13 1DU on 25 April 2014
15 Apr 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2014 MR01 Registration of charge 079857180002
07 Apr 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-07
04 Apr 2014 AP01 Appointment of Mr Richard James Thompson as a director