Advanced company searchLink opens in new window

FANSHAW PROPERTY LIMITED

Company number 08856822

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)
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
  • GBP 14,928.12
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
  • GBP 14,928.12
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of shares 26/09/2014
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
  • GBP 14,928.120
15 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 11,370.00
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
  • RES15 ‐ Change company name resolution on 2014-04-11
14 Apr 2014 CONNOT Change of name notice
22 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-22
  • GBP 1