Advanced company searchLink opens in new window

FORTHPLUS PENSIONS LIMITED

Company number 07990504

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)
09 May 2019 TM01 Termination of appointment of Lynette Mapp as a director on 8 May 2019
14 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with no updates
07 Nov 2018 AP01 Appointment of Mr Jonathan King as a director on 7 November 2018
26 Oct 2018 AA Full accounts made up to 28 February 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
20 Nov 2017 SH01 Statement of capital following an allotment of shares on 8 November 2017
  • GBP 1,757.0
17 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Nov 2017 AP01 Appointment of Robert Parker as a director on 8 November 2017
17 Jul 2017 AA Full accounts made up to 28 February 2017
13 Jun 2017 AP01 Appointment of Ms Lynette Mapp as a director on 10 December 2015
15 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
07 Feb 2017 AA Full accounts made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1,000
03 Dec 2015 AA Full accounts made up to 28 February 2015
30 Oct 2015 CERTNM Company name changed athena pensions LIMITED\certificate issued on 30/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-30
27 Aug 2015 SH01 Statement of capital following an allotment of shares on 27 August 2015
  • GBP 1,000
27 Aug 2015 CERTNM Company name changed helium miracle 119 LIMITED\certificate issued on 27/08/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-27
16 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 March 2015
  • GBP 1,000
16 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1,000
12 Mar 2015 AA01 Previous accounting period extended from 31 December 2014 to 28 February 2015
12 Sep 2014 AP01 Appointment of Mr Christopher John Graham Holyoak as a director on 10 September 2014
11 Sep 2014 TM01 Termination of appointment of Jonathan Anthony King as a director on 10 September 2014
08 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
08 Sep 2014 AA01 Previous accounting period shortened from 28 February 2014 to 31 December 2013
11 Jun 2014 AP01 Appointment of Mr Simon Mark Ashton as a director