- Company Overview for FOUR ASHES LIMITED (09747871)
- Filing history for FOUR ASHES LIMITED (09747871)
- People for FOUR ASHES LIMITED (09747871)
- More for FOUR ASHES LIMITED (09747871)
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) |
---|---|---|---|
18 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
13 Oct 2016 | SH01 |
Statement of capital following an allotment of shares on 12 October 2016
|
|
20 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
25 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
11 May 2016 | SH01 |
Statement of capital following an allotment of shares on 13 April 2016
|
|
04 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
20 Oct 2015 | AD01 | Registered office address changed from Ashurst Llp Broadwalk House 5 Appold Street London EC2A 2HA United Kingdom to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 October 2015 | |
23 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 4 September 2015
|
|
23 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2015 | SH10 | Particulars of variation of rights attached to shares | |
23 Sep 2015 | SH08 | Change of share class name or designation | |
23 Sep 2015 | AP01 | Appointment of Peter James Frost as a director on 4 September 2015 | |
23 Sep 2015 | AP01 | Appointment of Mr Piers Alastair Carlos Monckton as a director on 4 September 2015 | |
07 Sep 2015 | AA01 | Current accounting period extended from 31 August 2016 to 31 December 2016 | |
25 Aug 2015 | NEWINC |
Incorporation
Statement of capital on 2015-08-25
|