Advanced company searchLink opens in new window

F.O.F. MILL QUAY LIMITED

Company number 03752394

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)
22 Aug 2016 TM01 Termination of appointment of Michael Peter Hogan as a director on 21 August 2015
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 34
11 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Oct 2014 AP01 Appointment of Mr Michael Peter Hogan as a director on 6 July 2014
30 Sep 2014 TM01 Termination of appointment of Michael Peter Hogan as a director on 15 September 2014
15 Sep 2014 AP01 Appointment of Mr Michael Peter Hogan as a director on 6 July 2014
05 Sep 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 34
19 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Aug 2014 TM01 Termination of appointment of Michael Peter Hogan as a director on 1 August 2014
01 Aug 2014 AP01 Appointment of Mr Michael Peter Hogan as a director on 6 July 2014
26 Nov 2013 AD01 Registered office address changed from Alliance Managing Accounts 6 Cochrane House Admirals Way London E14 9UD on 26 November 2013
26 Nov 2013 TM01 Termination of appointment of Deborah Kol as a director
20 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Oct 2013 AP01 Appointment of Mr Derek Ludlow as a director
01 Oct 2013 TM01 Termination of appointment of Richard Forrest as a director
19 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
  • GBP 34
19 Aug 2013 AD04 Register(s) moved to registered office address
03 Jun 2013 TM02 Termination of appointment of Andrew Mcgill as a secretary
03 Jun 2013 AD01 Registered office address changed from 6 Cochrane House Admirals Way London E14 9UD England on 3 June 2013
31 May 2013 AP04 Appointment of Alliance Managing Agents as a secretary
31 May 2013 TM02 Termination of appointment of Andrew Mcgill as a secretary
31 May 2013 AD01 Registered office address changed from Suite 7 Aspect House Pattenden Lane Marden Kent TN12 9QJ on 31 May 2013
02 May 2013 AA01 Previous accounting period shortened from 6 May 2013 to 31 March 2013
12 Feb 2013 AP01 Appointment of Mrs Victoria Pike Huddleston as a director
12 Feb 2013 AP01 Appointment of Geoffrey Roger Huddleston as a director