- Company Overview for FIVETEN GROUP FINANCE LIMITED (06314337)
- Filing history for FIVETEN GROUP FINANCE LIMITED (06314337)
- People for FIVETEN GROUP FINANCE LIMITED (06314337)
- Charges for FIVETEN GROUP FINANCE LIMITED (06314337)
- Insolvency for FIVETEN GROUP FINANCE LIMITED (06314337)
- More for FIVETEN GROUP FINANCE LIMITED (06314337)
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) |
---|---|---|---|
14 Oct 2015 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
08 Oct 2015 | TM01 | Termination of appointment of Philip Andrew Dennis as a director on 2 October 2015 | |
08 Oct 2015 | TM02 | Termination of appointment of Philip Andrew Dennis as a secretary on 2 October 2015 | |
29 Sep 2015 | MR01 | Registration of charge 063143370001, created on 24 September 2015 | |
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
05 Jan 2015 | AP01 | Appointment of Mr Mark Coupland Carriban as a director on 15 December 2014 | |
05 Jan 2015 | AP01 | Appointment of Mr Chris Herrmannsen as a director on 15 December 2014 | |
18 Dec 2014 | TM01 | Termination of appointment of Robert Keith Ellis as a director on 15 December 2014 | |
16 Dec 2014 | TM01 | Termination of appointment of John Ian Rose as a director on 12 December 2014 | |
10 Dec 2014 | AA | Accounts made up to 31 December 2013 | |
10 Dec 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
19 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
19 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
07 Oct 2014 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 December 2013 | |
12 Sep 2014 | AP01 | Appointment of Mr Edmund Lazarus as a director on 26 August 2014 | |
05 Sep 2014 | AP01 | Appointment of Mr Giles William Marshall as a director on 26 August 2014 | |
28 Aug 2014 | TM01 | Termination of appointment of Max Andreas Odefey as a director on 26 August 2014 | |
21 Aug 2014 | AP01 | Appointment of Mr Robert Keith Ellis as a director on 19 August 2014 | |
21 Aug 2014 | TM01 | Termination of appointment of Richard Barwick Mead as a director on 19 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
02 Jul 2014 | CH01 | Director's details changed for Mr Philip Andrew Dennis on 26 June 2014 | |
03 Apr 2014 | TM01 | Termination of appointment of Adam Barron as a director | |
03 Apr 2014 | AP01 | Appointment of Mr Olivier Jacques Germain Morali as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
18 Jul 2013 | AR01 |
Annual return made up to 16 July 2013 with full list of shareholders
Statement of capital on 2013-07-18
|