- Company Overview for FOUNDATION STONES GROUP LIMITED (09768253)
- Filing history for FOUNDATION STONES GROUP LIMITED (09768253)
- People for FOUNDATION STONES GROUP LIMITED (09768253)
- More for FOUNDATION STONES GROUP LIMITED (09768253)
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) |
---|---|---|---|
12 Sep 2017 | CH01 | Director's details changed for Ian Smith Michalski on 5 September 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mark Terry Martin as a person with significant control on 5 September 2017 | |
19 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Jul 2017 | TM02 | Termination of appointment of Paul Munro as a secretary on 8 July 2017 | |
06 Jun 2017 | AP01 | Appointment of Joseph Frederick Rainert as a director on 1 May 2017 | |
26 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
20 May 2016 | AA01 | Current accounting period extended from 31 January 2017 to 31 March 2017 | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
19 Apr 2016 | AA01 | Previous accounting period shortened from 30 September 2016 to 31 January 2016 | |
08 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 24 March 2016
|
|
08 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2016 | AP01 | Appointment of Ian Smith Michalski as a director on 24 March 2016 | |
04 Apr 2016 | AP01 | Appointment of Andrew Thomson Coull as a director on 24 March 2016 | |
01 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 March 2016
|
|
01 Apr 2016 | SH02 | Sub-division of shares on 18 March 2016 | |
01 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2016 | AP01 | Appointment of Angela Martin as a director on 24 March 2016 | |
16 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 29 February 2016
|
|
09 Mar 2016 | AP01 | Appointment of Mark Martin as a director on 29 February 2016 | |
17 Feb 2016 | CERTNM |
Company name changed castlegate 742 LIMITED\certificate issued on 17/02/16
|
|
17 Feb 2016 | CONNOT | Change of name notice | |
25 Jan 2016 | TM01 | Termination of appointment of Castlegate Directors Limited as a director on 7 November 2015 | |
25 Jan 2016 | AP03 | Appointment of Paul Munro as a secretary on 7 November 2015 | |
25 Jan 2016 | TM01 | Termination of appointment of Dominique Christiane Tai as a director on 7 November 2015 | |
25 Jan 2016 | AP01 | Appointment of Neil Tulloch as a director on 7 November 2015 |