- Company Overview for FS BOURNEMOUTH LIMITED (08849892)
- Filing history for FS BOURNEMOUTH LIMITED (08849892)
- People for FS BOURNEMOUTH LIMITED (08849892)
- Charges for FS BOURNEMOUTH LIMITED (08849892)
- More for FS BOURNEMOUTH LIMITED (08849892)
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) |
---|---|---|---|
13 Oct 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
10 May 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 17 January 2016 | |
06 May 2016 | SH02 | Sub-division of shares on 31 December 2015 | |
03 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 December 2015
|
|
15 Apr 2016 | MR04 | Satisfaction of charge 088498920001 in full | |
08 Apr 2016 | MR01 | Registration of charge 088498920002, created on 31 March 2016 | |
06 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director | |
11 Feb 2016 | TM01 | Termination of appointment of Gary Fraser as a director on 26 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Richard James Thompson as a director on 26 January 2016 | |
11 Feb 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director | |
11 Feb 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director | |
11 Feb 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director | |
11 Feb 2016 | TM01 | Termination of appointment of Gary Fraser as a director on 26 January 2016 | |
11 Feb 2016 | TM01 | Termination of appointment of Richard James Thompson as a director on 26 January 2016 | |
26 Jan 2016 | AP01 | Appointment of Mr Graham Ernest Shaw as a director on 26 January 2016 | |
26 Jan 2016 | AP02 | Appointment of Pinecroft Corporate Services Limited as a director on 26 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Richard James Thompson as a director on 26 January 2016 | |
26 Jan 2016 | TM01 | Termination of appointment of Gary Fraser as a director on 26 January 2016 | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Feb 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
24 Dec 2014 | MR01 | Registration of charge 088498920001, created on 23 December 2014 | |
06 May 2014 | AD01 | Registered office address changed from Eca Court South Park Sevenoaks Kent TN13 1DU United Kingdom on 6 May 2014 | |
20 Jan 2014 | TM01 | Termination of appointment of Oval Nominees Limited as a director |