Advanced company searchLink opens in new window

FORAY HOLDINGS LIMITED

Company number 03904161

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)
03 Jul 2018 AP01 Appointment of Simon David Moulton as a director on 30 June 2018
02 Jul 2018 AP01 Appointment of Mr Richard Owen as a director on 7 February 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 12/09/2018.
02 Jul 2018 TM01 Termination of appointment of Elwyn Pritchard as a director on 30 June 2018
19 Jun 2018 AA Group of companies' accounts made up to 31 December 2017
06 Mar 2018 CS01 Confirmation statement made on 30 January 2018 with updates
14 Feb 2018 CS01 Confirmation statement made on 30 January 2017 with updates
30 Jan 2018 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 77,500.00
  • ANNOTATION Clarification this document is a second filing of the SH06 registered on 24/04/2017.
11 Jan 2018 TM01 Termination of appointment of David Jeremy Clarke as a director on 25 March 2014
11 Aug 2017 MR01 Registration of charge 039041610011, created on 4 August 2017
30 May 2017 AA Group of companies' accounts made up to 31 December 2016
24 Apr 2017 SH06 Cancellation of shares. Statement of capital on 31 January 2017
  • GBP 825,000
  • ANNOTATION Clarification a second filed SH06 was registered on 30/01/2018
03 Apr 2017 SH03 Purchase of own shares.
03 Mar 2017 TM01 Termination of appointment of Howard Mervyn Jenkins as a director on 24 February 2017
01 Feb 2017 CS01 Confirmation statement made on 11 January 2017 with updates
13 May 2016 AA Group of companies' accounts made up to 31 December 2015
07 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 82,500
07 Mar 2016 TM01 Termination of appointment of Kevin Ronald Graves as a director on 20 January 2016
07 Mar 2016 CH01 Director's details changed for Christopher Yoxon on 1 November 2015
03 Feb 2016 SH06 Cancellation of shares. Statement of capital on 31 December 2015
  • GBP 82,500
03 Feb 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Feb 2016 SH03 Purchase of own shares.
18 Dec 2015 MR01 Registration of charge 039041610010, created on 15 December 2015
23 Jun 2015 SH03 Purchase of own shares.
05 Jun 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Jun 2015 SH06 Cancellation of shares. Statement of capital on 1 May 2015
  • GBP 87,500