- Company Overview for FOUNTAINBRIDGE OPCO LIMITED (11130471)
- Filing history for FOUNTAINBRIDGE OPCO LIMITED (11130471)
- People for FOUNTAINBRIDGE OPCO LIMITED (11130471)
- Charges for FOUNTAINBRIDGE OPCO LIMITED (11130471)
- More for FOUNTAINBRIDGE OPCO LIMITED (11130471)
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 Aug 2019 | TM01 | Termination of appointment of Michael Keith Slater as a director on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Mark Christopher Dawson as a director on 14 August 2019 | |
23 Aug 2019 | TM02 | Termination of appointment of Giles Beswick as a secretary on 14 August 2019 | |
23 Aug 2019 | TM01 | Termination of appointment of Giles Peter Beswick as a director on 14 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mr Paul Justin Windsor as a director on 14 August 2019 | |
23 Aug 2019 | AP01 | Appointment of Mrs Wendy Jane Patterson as a director on 14 August 2019 | |
23 Aug 2019 | AD01 | Registered office address changed from Horseshoe Farm Elkington Way Alderley Edge SK9 7GU England to 8 Sackville Street London W1S 3DG on 23 August 2019 | |
23 Aug 2019 | MR01 | Registration of charge 111304710006, created on 21 August 2019 | |
21 Aug 2019 | MR01 | Registration of charge 111304710005, created on 14 August 2019 | |
20 Aug 2019 | MR01 | Registration of charge 111304710004, created on 14 August 2019 | |
18 Jul 2019 | PSC02 | Notification of Swift Propco Holdings Limited as a person with significant control on 9 July 2019 | |
18 Jul 2019 | PSC07 | Cessation of Vita Ventures Limited as a person with significant control on 9 July 2019 | |
29 Mar 2019 | MR01 | Registration of charge 111304710003, created on 28 March 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 2 January 2019 with no updates | |
20 Feb 2019 | AD01 | Registered office address changed from The Box Horseshoe Lane Alderley Edge SK9 7QP United Kingdom to Horseshoe Farm Elkington Way Alderley Edge SK9 7GU on 20 February 2019 | |
11 Jan 2019 | MR01 | Registration of charge 111304710002, created on 7 January 2019 | |
04 Jan 2019 | MA | Memorandum and Articles of Association | |
04 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2019 | AP01 | Appointment of Mr Michael Keith Slater as a director on 14 December 2018 | |
31 Dec 2018 | MR01 | Registration of charge 111304710001, created on 21 December 2018 | |
03 Jan 2018 | NEWINC |
Incorporation
Statement of capital on 2018-01-03
|