- Company Overview for FAH SERVICECO LIMITED (09806295)
- Filing history for FAH SERVICECO LIMITED (09806295)
- People for FAH SERVICECO LIMITED (09806295)
- More for FAH SERVICECO LIMITED (09806295)
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 Jun 2017 | AD01 | Registered office address changed from The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT to 3 Burlington Gardens London W1S 3EP on 23 June 2017 | |
18 May 2017 | AA01 | Previous accounting period shortened from 31 October 2016 to 30 June 2016 | |
27 Mar 2017 | TM01 | Termination of appointment of Thomas Clifford Pridmore as a director on 24 February 2017 | |
09 Feb 2017 | TM01 | Termination of appointment of Andrew Joseph Dawber as a director on 31 January 2017 | |
08 Nov 2016 | CS01 | Confirmation statement made on 1 October 2016 with updates | |
24 Nov 2015 | TM02 | Termination of appointment of Norose Company Secretarial Services Limited as a secretary on 23 November 2015 | |
17 Nov 2015 | AP01 | Appointment of Thomas Clifford Pridmore as a director | |
16 Nov 2015 | AD01 | Registered office address changed from 3 More London Riverside London SE1 2AQ United Kingdom to The Old Grange Warren Estate Lordship Road Writtle Chelmsford Essex CM1 3WT on 16 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Thomas Clifford Pridmore as a director on 2 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Paul Charles Munday as a director on 2 October 2015 | |
04 Nov 2015 | AP01 | Appointment of Mr Andrew Joseph Dawber as a director on 2 October 2015 | |
04 Nov 2015 | TM01 | Termination of appointment of Clive Weston as a director on 2 October 2015 | |
02 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-02
|