Advanced company searchLink opens in new window

SIX FORWARD LTD

Company number 07018783

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)
20 Feb 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
20 Feb 2017 SH03 Purchase of own shares.
13 Feb 2017 AP03 Appointment of Mrs Nicola Diane Iles as a secretary
13 Feb 2017 AP03 Appointment of Mrs Nicola Diane Iles as a secretary on 14 January 2017
30 Jan 2017 TM01 Termination of appointment of Steven Kenneth Brown as a director on 13 January 2017
08 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Sep 2016 SH08 Change of share class name or designation
29 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
12 Oct 2015 TM01 Termination of appointment of Ian Brown as a director on 31 August 2015
23 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1,110
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Oct 2014 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
16 Oct 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 1,110
11 Mar 2014 TM01 Termination of appointment of David Horsley as a director
11 Mar 2014 TM02 Termination of appointment of Naomi Cadbury as a secretary
23 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
16 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1,110
13 Sep 2013 SH01 Statement of capital following an allotment of shares on 29 July 2013
  • GBP 1,110
07 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Issue of new shares 29/07/2013
  • RES12 ‐ Resolution of varying share rights or name
20 Jun 2013 AP01 Appointment of Mr Ian Brown as a director
20 Jun 2013 AP01 Appointment of Mr Steven Kenneth Brown as a director
08 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders