Advanced company searchLink opens in new window

FP MARINE HOLDINGS LIMITED

Company number 08370177

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)
17 Aug 2017 MR04 Satisfaction of charge 083701770006 in full
28 Jul 2017 AA Audit exemption subsidiary accounts made up to 30 September 2016
28 Jul 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/16
28 Jul 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/16
30 Jun 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/16
23 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
05 Jul 2016 AA Audit exemption subsidiary accounts made up to 30 September 2015
05 Jul 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/15
05 Jul 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/15
05 Jul 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/15
28 Apr 2016 AP01 Appointment of Mr William David Bloomer as a director on 22 April 2016
08 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100,000
17 Dec 2015 AA Audit exemption subsidiary accounts made up to 30 September 2014
17 Dec 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/09/14
17 Dec 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/09/14
17 Dec 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/09/14
31 Jul 2015 TM01 Termination of appointment of Eric Rene Marcel Fady as a director on 31 July 2015
12 May 2015 MR01 Registration of charge 083701770006, created on 29 April 2015
08 May 2015 AP03 Appointment of Andrew John Moore as a secretary on 29 April 2015
08 May 2015 TM02 Termination of appointment of Amanda Jane Emilia Massie as a secretary on 29 April 2015
07 May 2015 MR01 Registration of charge 083701770005, created on 29 April 2015
02 May 2015 MR04 Satisfaction of charge 083701770004 in full
02 May 2015 MR04 Satisfaction of charge 083701770003 in full
06 Mar 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100,000
25 Jun 2014 TM02 Termination of appointment of Hugh Pallot as a secretary