- Company Overview for FS PENTRE LIMITED (07985718)
- Filing history for FS PENTRE LIMITED (07985718)
- People for FS PENTRE LIMITED (07985718)
- Charges for FS PENTRE LIMITED (07985718)
- More for FS PENTRE LIMITED (07985718)
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
|
|
21 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
20 Jun 2014 | MR01 | Registration of charge 079857180006 | |
09 May 2014 | MR01 | Registration of charge 079857180003 | |
08 May 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
04 Apr 2014 | AP01 | Appointment of Mr Richard James Thompson as a director |