- Company Overview for FP MARINE HOLDINGS LIMITED (08370177)
- Filing history for FP MARINE HOLDINGS LIMITED (08370177)
- People for FP MARINE HOLDINGS LIMITED (08370177)
- Charges for FP MARINE HOLDINGS LIMITED (08370177)
- More for FP MARINE HOLDINGS LIMITED (08370177)
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
|
|
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
|
|
25 Jun 2014 | TM02 | Termination of appointment of Hugh Pallot as a secretary |