- Company Overview for FUSION SWANSEA DEVCO LIMITED (09214756)
- Filing history for FUSION SWANSEA DEVCO LIMITED (09214756)
- People for FUSION SWANSEA DEVCO LIMITED (09214756)
- Charges for FUSION SWANSEA DEVCO LIMITED (09214756)
- More for FUSION SWANSEA DEVCO LIMITED (09214756)
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) |
---|---|---|---|
23 Aug 2019 | MR01 | Registration of charge 092147560001, created on 21 August 2019 | |
19 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
23 May 2019 | PSC07 | Cessation of Fusion Swansea Holdco Limited as a person with significant control on 22 May 2019 | |
23 May 2019 | PSC02 | Notification of Fusion Swansea Midco Limited as a person with significant control on 22 May 2019 | |
03 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2019 | PSC02 | Notification of Fusion Swansea Holdco Limited as a person with significant control on 29 March 2019 | |
02 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 2 April 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Michael Stephen Bevan as a director on 28 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Paul Miles as a director on 28 March 2019 | |
01 Apr 2019 | AP01 | Appointment of Mr Gideon Paul Osen as a director on 28 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Edward John Chesterman as a director on 28 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Nicholas Francis Markham as a director on 28 March 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Andrew Charles Robinson as a director on 28 March 2019 | |
01 Apr 2019 | AD01 | Registered office address changed from PO Box TN13 2JU 11 Croft Way Sevenoaks TN13 2JU England to C/O Bkl 35 Ballards Lane London N3 1XW on 1 April 2019 | |
11 Jan 2019 | AA | Micro company accounts made up to 30 September 2018 | |
14 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with no updates | |
13 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
24 Jan 2018 | TM01 | Termination of appointment of Jared Barclay Fox as a director on 2 August 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from G05, Thorncroft Manor Thorncroft Drive Leatherhead Surrey KT22 8JB to PO Box TN13 2JU 11 Croft Way Sevenoaks TN13 2JU on 29 November 2017 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with updates | |
30 May 2017 | AA | Micro company accounts made up to 30 September 2016 | |
22 Sep 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
15 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
14 Oct 2015 | AR01 |
Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
14 May 2015 | MA | Memorandum and Articles of Association |