Advanced company searchLink opens in new window

FIFTHGRANGE LIMITED

Company number 04071712

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)
23 Mar 2016 AP01 Appointment of Peter-John Charles Davis as a director on 27 February 2016
23 Mar 2016 AP04 Appointment of Ag Secretarial Limited as a secretary on 27 February 2016
23 Mar 2016 TM02 Termination of appointment of Deborah Pamela Hamilton as a secretary on 27 February 2016
23 Mar 2016 TM01 Termination of appointment of Deborah Pamela Hamilton as a director on 27 February 2016
29 Feb 2016 SH01 Statement of capital following an allotment of shares on 15 February 2016
  • GBP 164,529,227
29 Feb 2016 CC04 Statement of company's objects
29 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 11/02/2016
06 Jan 2016 AP01 Appointment of Miss Deborah Pamela Hamilton as a director on 31 December 2015
06 Jan 2016 TM01 Termination of appointment of Paul Henry Shenton as a director on 31 December 2015
14 Sep 2015 AR01 Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 3,699,000
21 Aug 2015 AA Full accounts made up to 28 February 2015
23 Sep 2014 AA Full accounts made up to 1 March 2014
22 Sep 2014 AR01 Annual return made up to 14 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 3,699,000
11 Sep 2014 TM02 Termination of appointment of Penelope Ann Mckelvey as a secretary on 11 September 2014
11 Sep 2014 AP03 Appointment of Miss Deborah Pamela Hamilton as a secretary on 11 September 2014
11 Feb 2014 CH01 Director's details changed for Paul Henry Shenton on 22 January 2014
11 Feb 2014 CH01 Director's details changed for Donald Fuller Davis on 22 January 2014
17 Sep 2013 AR01 Annual return made up to 14 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 3,699,000
29 Aug 2013 AA Full accounts made up to 2 March 2013
25 Jul 2013 TM01 Termination of appointment of Philip Parker as a director
25 Jul 2013 AP01 Appointment of Paul Henry Shenton as a director
17 Jul 2013 TM02 Termination of appointment of Philip Parker as a secretary
17 Jul 2013 AP03 Appointment of Penelope Ann Mckelvey as a secretary
05 Apr 2013 AP01 Appointment of Donald Fuller Davis as a director
05 Apr 2013 TM01 Termination of appointment of David Adams as a director