Advanced company searchLink opens in new window

FOSSE FUNDING (NO.1) LIMITED

Company number 05925696

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)
10 Jan 2017 CH02 Director's details changed for Sfm Directors Limited on 9 December 2016
23 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1
09 May 2016 MR01 Registration of charge 059256960005, created on 29 April 2016
29 Apr 2016 AA Full accounts made up to 31 December 2015
22 Sep 2015 AR01 Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1
03 Jul 2015 AA Full accounts made up to 31 December 2014
09 Sep 2014 AR01 Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 1
18 Jun 2014 AA Full accounts made up to 31 December 2013
30 Jan 2014 CH01 Director's details changed for Thomas Ranger on 12 June 2013
09 Sep 2013 AR01 Annual return made up to 5 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 1
15 May 2013 AA Full accounts made up to 31 December 2012
11 Sep 2012 AR01 Annual return made up to 5 September 2012 with full list of shareholders
06 Sep 2012 AP04 Appointment of Santander Secretariat Services Limited as a secretary
04 Sep 2012 TM02 Termination of appointment of Abbey National Nominess Limited as a secretary
04 Sep 2012 TM02 Termination of appointment of Abbey National Nominess Limited as a secretary
11 Jun 2012 AA Full accounts made up to 31 December 2011
21 Nov 2011 AP01 Appointment of Thomas Ranger as a director
30 Sep 2011 TM01 Termination of appointment of Ian Hares as a director
30 Sep 2011 TM01 Termination of appointment of Thomas Ranger as a director
12 Sep 2011 AR01 Annual return made up to 5 September 2011 with full list of shareholders
14 Jun 2011 AD02 Register inspection address has been changed from Carlton Park Narborough Leicester LE19 0AL
25 May 2011 TM02 Termination of appointment of Richard Hawker as a secretary
25 May 2011 AP04 Appointment of Abbey National Nominess Limited as a secretary
05 May 2011 MG01 Particulars of a mortgage or charge / charge no: 4
04 May 2011 AA Full accounts made up to 31 December 2010