Advanced company searchLink opens in new window

FORTHRIGHT FINANCE LIMITED

Company number 01043171

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)
14 Jun 2018 AP01 Appointment of Mr Raymond Poole as a director on 8 June 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with updates
19 Dec 2017 SH20 Statement by Directors
19 Dec 2017 SH19 Statement of capital on 19 December 2017
  • GBP 0.25
19 Dec 2017 CAP-SS Solvency Statement dated 13/12/17
19 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2017 AA Full accounts made up to 31 December 2016
07 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
07 Sep 2016 AP01 Appointment of Mr Derek Arthur De Gruchy as a director on 5 September 2016
22 Aug 2016 AP01 Appointment of Mr Timothy Robin Smith as a director on 22 August 2016
22 Aug 2016 AP03 Appointment of Mr David Dermot Hennessey as a secretary on 22 August 2016
22 Aug 2016 TM02 Termination of appointment of Paul Gittins as a secretary on 22 August 2016
19 Aug 2016 AA Full accounts made up to 31 December 2015
05 Apr 2016 TM01 Termination of appointment of Richard James Armstrong as a director on 5 April 2016
02 Feb 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 2 February 2016
01 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 14,000,000
12 Jan 2016 CH01 Director's details changed for Mr Richard Andrew Jones on 1 October 2015
24 Aug 2015 AP01 Appointment of Mr Richard Andrew Jones as a director on 19 August 2015
24 Aug 2015 TM01 Termination of appointment of Christopher Sutton as a director on 18 August 2015
13 Jul 2015 AA Full accounts made up to 31 December 2014
04 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 14,000,000
23 Dec 2014 TM01 Termination of appointment of James Owen Trace as a director on 23 December 2014
23 Dec 2014 TM01 Termination of appointment of Michael John David Griffiths as a director on 23 December 2014
23 Dec 2014 AP01 Appointment of Mr Richard James Armstrong as a director on 23 December 2014
17 Sep 2014 AA Full accounts made up to 31 December 2013