- Company Overview for FRB S1 LTD (14481523)
- Filing history for FRB S1 LTD (14481523)
- People for FRB S1 LTD (14481523)
- More for FRB S1 LTD (14481523)
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) |
---|---|---|---|
08 Jul 2024 | AP01 | Appointment of Mr Lawrence Omo-Osagie as a director on 8 July 2024 | |
08 Jul 2024 | PSC01 | Notification of Lawrence Omo Osagie as a person with significant control on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 11a Hollingbury Place Brighton BN1 7GE England to 25 Wentbridge Road Wolverhampton WV1 2UF on 8 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Stuart Cooper as a director on 8 July 2024 | |
08 Jul 2024 | PSC07 | Cessation of Stuart Cooper as a person with significant control on 8 July 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 8 July 2024 with updates | |
08 Jul 2024 | AP01 | Appointment of Mr Stuart Cooper as a director on 8 July 2024 | |
08 Jul 2024 | PSC01 | Notification of Stuart Cooper as a person with significant control on 8 July 2024 | |
08 Jul 2024 | TM01 | Termination of appointment of Lawrence Omo-Osagie as a director on 8 July 2024 | |
08 Jul 2024 | AD01 | Registered office address changed from 25 Wentbridge Road Wentbridge Road Wolverhampton WV1 2UF England to 11a Hollingbury Place Brighton BN1 7GE on 8 July 2024 | |
08 Jul 2024 | PSC07 | Cessation of Lawrence Omo Osagie as a person with significant control on 8 July 2024 | |
23 Apr 2024 | CS01 | Confirmation statement made on 23 April 2024 with updates | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
12 Apr 2024 | CERTNM |
Company name changed cg client holding LTD\certificate issued on 12/04/24
|
|
05 Apr 2024 | AP01 | Appointment of Mr Lawrence Omo-Osagie as a director on 5 April 2024 | |
05 Apr 2024 | PSC01 | Notification of Lawrence Omo Osagie as a person with significant control on 5 April 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Mark Blessing as a director on 5 April 2024 | |
05 Apr 2024 | PSC07 | Cessation of Mark Blessing as a person with significant control on 5 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from 32a Church Road Hove BN3 2FN England to 25 Wentbridge Road Wentbridge Road Wolverhampton WV1 2UF on 5 April 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
28 Feb 2024 | AD01 | Registered office address changed from 45 Riddock Road Riddock Road Liverpool L21 8HS England to 32a Church Road Hove BN3 2FN on 28 February 2024 | |
14 Feb 2024 | AP01 | Appointment of Mr Mark Blessing as a director on 14 February 2024 | |
14 Feb 2024 | PSC01 | Notification of Mark Blessing as a person with significant control on 14 February 2024 | |
14 Feb 2024 | TM01 | Termination of appointment of Stuart Jack Gamble as a director on 14 February 2024 | |
14 Feb 2024 | PSC07 | Cessation of Stuart Jack Gamble as a person with significant control on 14 February 2024 |