- Company Overview for FHSQ LIMITED (11454484)
- Filing history for FHSQ LIMITED (11454484)
- People for FHSQ LIMITED (11454484)
- Charges for FHSQ LIMITED (11454484)
- More for FHSQ LIMITED (11454484)
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) |
---|---|---|---|
01 May 2020 | PSC02 | Notification of Mamucium Assets Ltd as a person with significant control on 8 July 2019 | |
08 Apr 2020 | AA01 | Previous accounting period shortened from 31 July 2019 to 30 July 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 8 July 2019 with updates | |
08 May 2019 | MR01 | Registration of charge 114544840001, created on 3 May 2019 | |
08 May 2019 | MR01 | Registration of charge 114544840002, created on 3 May 2019 | |
23 Jul 2018 | TM01 | Termination of appointment of Cert Property Group Limited as a director on 23 July 2018 | |
23 Jul 2018 | AP01 | Appointment of Mr Howard Lord as a director on 23 July 2018 | |
18 Jul 2018 | TM01 | Termination of appointment of Howard Lord as a director on 18 July 2018 | |
18 Jul 2018 | AP02 | Appointment of Cert Property Group Limited as a director on 18 July 2018 | |
13 Jul 2018 | AD01 | Registered office address changed from 70 Market Street Tottington Bury BL8 3LJ United Kingdom to The Courtyard Royal Mills 17 Redhill Street Manchester M4 5BA on 13 July 2018 | |
09 Jul 2018 | NEWINC |
Incorporation
Statement of capital on 2018-07-09
|