- Company Overview for FOURTEEN NINETY TWO LIMITED (03452981)
- Filing history for FOURTEEN NINETY TWO LIMITED (03452981)
- People for FOURTEEN NINETY TWO LIMITED (03452981)
- Charges for FOURTEEN NINETY TWO LIMITED (03452981)
- More for FOURTEEN NINETY TWO LIMITED (03452981)
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) |
---|---|---|---|
26 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with updates | |
16 Oct 2017 | PSC02 | Notification of Havergate Investments Limited as a person with significant control on 5 December 2016 | |
27 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
28 Dec 2016 | SH06 |
Cancellation of shares. Statement of capital on 5 December 2016
|
|
28 Dec 2016 | SH03 | Purchase of own shares. | |
21 Dec 2016 | AP01 | Appointment of Mr Blake O'donnell as a director on 6 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Claude Angéloz as a director on 6 December 2016 | |
21 Dec 2016 | AD01 | Registered office address changed from C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA to East Haxted Haxted Road Edenbridge Kent TN8 6PT on 21 December 2016 | |
21 Dec 2016 | TM01 | Termination of appointment of Paolo Bortolotti as a director on 6 December 2016 | |
21 Dec 2016 | AP03 | Appointment of Brian O'donnell as a secretary on 6 December 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
22 Nov 2016 | TM02 | Termination of appointment of Brian O'donnell as a secretary on 15 August 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from East Haxted Haxted Road Edenbridge Kent TN8 6PT to C/O Ashurst Llp Broadwalk House 5 Appold Street London Greater London EC2A 2HA on 22 November 2016 | |
18 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2016 | SH03 | Purchase of own shares. | |
12 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2016 | AA01 | Previous accounting period extended from 31 December 2015 to 30 June 2016 | |
27 Aug 2016 | ANNOTATION |
Rectified TM01 was removed from the Public Register on 08/11/2016 as it was invalid or ineffective & Was done without the authority of the company.
|
|
27 Aug 2016 | ANNOTATION |
Rectified AP01 was removed from the Public Register on 08/11/2016 as it was invalid or ineffective & Was done without the authority of the company.
|
|
27 Aug 2016 | ANNOTATION |
Rectified TM01 was removed from the Public Register on 08/11/2016 as it was invalid or ineffective & Was done without the authority of the company.
|
|
25 Aug 2016 | SH20 | Statement by Directors | |
25 Aug 2016 | SH19 |
Statement of capital on 25 August 2016
|
|
25 Aug 2016 | CAP-SS | Solvency Statement dated 22/08/16 | |
25 Aug 2016 | RESOLUTIONS |
Resolutions
|