FIENNES RESTORATION HOLDINGS LIMITED
Company number 10685999
- Company Overview for FIENNES RESTORATION HOLDINGS LIMITED (10685999)
- Filing history for FIENNES RESTORATION HOLDINGS LIMITED (10685999)
- People for FIENNES RESTORATION HOLDINGS LIMITED (10685999)
- Charges for FIENNES RESTORATION HOLDINGS LIMITED (10685999)
- More for FIENNES RESTORATION HOLDINGS LIMITED (10685999)
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) |
---|---|---|---|
05 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
01 May 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
01 May 2024 | PSC05 | Change of details for Amcomri 16 Limited as a person with significant control on 2 October 2023 | |
30 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
27 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with updates | |
27 Apr 2023 | PSC02 | Notification of Amcomri 16 Limited as a person with significant control on 1 October 2022 | |
27 Apr 2023 | PSC07 | Cessation of Paul Patrick Mcgowan as a person with significant control on 1 October 2022 | |
03 Feb 2023 | AA | Accounts for a small company made up to 31 December 2021 | |
22 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
22 Jul 2022 | MA | Memorandum and Articles of Association | |
22 Jul 2022 | SH08 | Change of share class name or designation | |
15 Jul 2022 | AD01 | Registered office address changed from C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 46/48 Beak Street London W1F 9RJ on 15 July 2022 | |
08 Apr 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
17 Feb 2022 | PSC01 | Notification of Paul Mc Gowan as a person with significant control on 22 December 2021 | |
17 Feb 2022 | PSC07 | Cessation of Amcomri Group Limited as a person with significant control on 22 December 2021 | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
20 May 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates | |
20 May 2021 | PSC05 | Change of details for Amcomri Industrial Holdings Limited as a person with significant control on 18 September 2020 | |
04 May 2021 | MR01 | Registration of charge 106859990002, created on 27 April 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 80 New Bond Street London W1S 1SB England to C/O: Wright Hassall Llp Olympus Avenue Leamington Spa Warwickshire CV34 6BF on 1 February 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
14 Apr 2020 | CS01 | Confirmation statement made on 22 March 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Oct 2019 | PSC07 | Cessation of Paul Patrick Mcgowan as a person with significant control on 13 September 2019 | |
01 Oct 2019 | PSC02 | Notification of Amcomri Industrial Holdings Limited as a person with significant control on 13 September 2019 |