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) |
---|---|---|---|
03 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
07 Mar 2019 | PSC07 | Cessation of Amcomri Gp Bvi Limited as a person with significant control on 6 March 2019 | |
05 Mar 2019 | PSC01 | Notification of Paul Patrick Mcgowan as a person with significant control on 1 January 2019 | |
27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
18 May 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
18 May 2018 | PSC02 | Notification of Amcomri Gp Bvi Limited as a person with significant control on 1 May 2018 | |
18 May 2018 | PSC07 | Cessation of Amcomri Gp Limited as a person with significant control on 1 May 2018 | |
08 Jan 2018 | PSC02 | Notification of Amcomri Gp Limited as a person with significant control on 5 September 2017 | |
08 Jan 2018 | PSC07 | Cessation of 1846 Nominees Limited as a person with significant control on 5 September 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT England to 80 New Bond Street London W1S 1SB on 20 October 2017 | |
03 Oct 2017 | SH02 | Sub-division of shares on 5 September 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Hugh Mark Whitcomb as a director on 6 September 2017 | |
25 Sep 2017 | TM01 | Termination of appointment of Inca Lockhart-Ross as a director on 6 September 2017 | |
25 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2017 | MR01 | Registration of charge 106859990001, created on 7 September 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF United Kingdom to 7 River Court Brighouse Business Village, Brighouse Road Middlesbrough TS2 1RT on 3 April 2017 | |
03 Apr 2017 | AA01 | Current accounting period shortened from 31 March 2018 to 31 December 2017 | |
03 Apr 2017 | TM01 | Termination of appointment of Robert James Lee as a director on 3 April 2017 | |
03 Apr 2017 | AP03 | Appointment of Miss Inca Lockhart-Ross as a secretary on 3 April 2017 | |
03 Apr 2017 | AP01 | Appointment of Miss Inca Lockhart-Ross as a director on 3 April 2017 | |
23 Mar 2017 | NEWINC |
Incorporation
Statement of capital on 2017-03-23
|