- Company Overview for FOUNDATION STONE INVESTMENTS LTD (15705339)
- Filing history for FOUNDATION STONE INVESTMENTS LTD (15705339)
- People for FOUNDATION STONE INVESTMENTS LTD (15705339)
- More for FOUNDATION STONE INVESTMENTS LTD (15705339)
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) |
---|---|---|---|
27 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2024 | MA | Memorandum and Articles of Association | |
23 Oct 2024 | SH08 | Change of share class name or designation | |
22 Oct 2024 | SH02 | Sub-division of shares on 4 October 2024 | |
18 Oct 2024 | CS01 | Confirmation statement made on 18 October 2024 with updates | |
18 Oct 2024 | PSC01 | Notification of Anya Judith Elizabeth Cox as a person with significant control on 4 October 2024 | |
18 Oct 2024 | PSC04 | Change of details for Mr Henry Roger Boyd Cox as a person with significant control on 4 October 2024 | |
18 Oct 2024 | AP01 | Appointment of Mrs Anya Judith Elizabeth Cox as a director on 4 October 2024 | |
04 Oct 2024 | AD01 | Registered office address changed from Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG United Kingdom to Clarence Cottage, 45 Clarence Hill Dartmouth TQ6 9NY on 4 October 2024 | |
13 Aug 2024 | PSC04 | Change of details for Mr Henry Roger Boyd Cox as a person with significant control on 13 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Henry Roger Boyd Cox on 13 August 2024 | |
13 Aug 2024 | AD01 | Registered office address changed from 1st Floor 3&4 Cranmere Court Lustleigh Close, Matford Business Park Exeter Devon EX2 8PW United Kingdom to Thandi Nicholls Ltd Creative Industries Centre Glaisher Drive Wolverhampton West Midlands WV10 9TG on 13 August 2024 | |
07 May 2024 | NEWINC |
Incorporation
Statement of capital on 2024-05-07
|