Advanced company searchLink opens in new window

FASTNET GROUP LIMITED

Company number 03015466

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)
29 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
17 Feb 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
29 Nov 2011 AP03 Appointment of Mr Peter Andrew Hayes as a secretary
29 Nov 2011 TM02 Termination of appointment of Nicholas O'rorke as a secretary
28 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
07 Feb 2011 AR01 Annual return made up to 30 January 2011 with full list of shareholders
07 Feb 2011 AP01 Appointment of Mr Anthony Charles Weaver as a director
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2010
25 Oct 2010 TM01 Termination of appointment of Peter Hayes as a director
09 Apr 2010 AR01 Annual return made up to 30 January 2010 with full list of shareholders
09 Apr 2010 CH01 Director's details changed for Peter Andrew Hayes on 8 April 2010
25 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 25 March 2010
24 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Kirtlington Kidlington Oxfordshire OX5 3JA United Kingdom on 24 March 2010
24 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 24 March 2010
04 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
04 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
30 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Oct 2009 AP01 Appointment of Mr Peter John Hallet as a director
16 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
26 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Mar 2009 363a Return made up to 30/01/09; full list of members
31 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008
01 Feb 2008 363a Return made up to 30/01/08; full list of members
16 Oct 2007 AA Accounts for a dormant company made up to 31 March 2007