Advanced company searchLink opens in new window

FS BOURNEMOUTH LIMITED

Company number 08849892

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)
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
  • GBP 6,675.54
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
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 18,056,387
  • ANNOTATION Clarification a second filed AR01 was registered on 10/05/206
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
  • GBP 1
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