Advanced company searchLink opens in new window

FOUNTAINBRIDGE OPCO LIMITED

Company number 11130471

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES13 ‐ Conflict of interest 20/12/2018
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-01-03
  • GBP 100