- Company Overview for FANSHAW PROPERTY LIMITED (08856822)
- Filing history for FANSHAW PROPERTY LIMITED (08856822)
- People for FANSHAW PROPERTY LIMITED (08856822)
- More for FANSHAW PROPERTY LIMITED (08856822)
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) |
---|---|---|---|
25 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2017 | TM01 | Termination of appointment of Kirsty Mcshannon as a director on 18 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
30 Nov 2016 | AA | Partial exemption accounts made up to 31 January 2016 | |
26 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
19 Jan 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 January 2015 | |
15 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Oct 2015 | AP01 | Appointment of Ms Kirsty Mcshannon as a director on 19 October 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
28 Jan 2015 | AD01 | Registered office address changed from Harbottle & Lewis Hanover House 14 Hanover Square London W1S 1HP United Kingdom to Hanover House 14 Hanover Square London W1S 1HP on 28 January 2015 | |
15 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | SH02 | Sub-division of shares on 26 September 2014 | |
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
03 Oct 2014 | TM01 | Termination of appointment of Matthew Ross Mccann as a director on 22 January 2014 | |
03 Oct 2014 | AP01 | Appointment of Matthew Ross Mccann as a director on 26 September 2014 | |
03 Oct 2014 | AP01 | Appointment of Sethu Vaidyanathan as a director on 26 September 2014 | |
17 Apr 2014 | AP01 | Appointment of Matthew Ross Mccann as a director | |
14 Apr 2014 | CERTNM |
Company name changed sixth music LIMITED\certificate issued on 14/04/14
|
|
14 Apr 2014 | CONNOT | Change of name notice | |
22 Jan 2014 | NEWINC |
Incorporation
Statement of capital on 2014-01-22
|