- 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) |
---|---|---|---|
20 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD01 | Registered office address changed from London House 8 Barton Street Westminster London SW1P 3NE on 20 January 2014 | |
20 Jan 2014 | CH03 | Secretary's details changed for Mr Brian O'donnell on 20 January 2013 | |
10 Oct 2013 | TM01 | Termination of appointment of Claude Angeloz as a director | |
24 May 2013 | AA | Full accounts made up to 31 December 2012 | |
30 Apr 2013 | AP01 | Appointment of Mr Claude Angeloz as a director | |
28 Jan 2013 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
06 Dec 2012 | AP01 | Appointment of Ms Eliza Bailey as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Bruce O'donnell as a director | |
05 Dec 2012 | TM01 | Termination of appointment of Blake O'donnell as a director | |
05 Dec 2012 | AP01 | Appointment of Mr Christoffer Lydiker as a director | |
14 Nov 2012 | CH03 | Secretary's details changed for Mr Brian O'donnell on 1 April 2011 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
21 Apr 2012 | AP01 | Appointment of Bruce O'donnell as a director | |
21 Apr 2012 | TM01 | Termination of appointment of Mary O'donnell as a director | |
21 Apr 2012 | TM01 | Termination of appointment of Brian O'donnell as a director | |
09 Nov 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 Apr 2011 | AUD | Auditor's resignation | |
03 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 19 January 2011
|
|
01 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 4 December 2010
|
|
26 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 17 | |
21 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 16 |