Advanced company searchLink opens in new window

FILLONGLEY VENTURES LIMITED

Company number 07680170

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)
29 Jul 2015 TM01 Termination of appointment of Henry Alexander Tomlin as a director on 16 December 2014
22 Jul 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
22 Jul 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
14 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
18 Mar 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
22 Dec 2014 TM01 Termination of appointment of Benjamin Phillip Rendell as a director on 16 December 2014
22 Dec 2014 TM01 Termination of appointment of Rhodri Alun Lewis as a director on 16 December 2014
09 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
24 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 400,000
24 Jun 2014 CH01 Director's details changed for Mr Henry Alexander Tomlin on 1 November 2013
22 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
17 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
04 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
27 Sep 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
20 Jun 2012 AD01 Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 20 June 2012
21 Oct 2011 SH08 Change of share class name or designation
21 Oct 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2011 SH01 Statement of capital following an allotment of shares on 4 August 2011
  • GBP 400,000
21 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2011 AA01 Current accounting period shortened from 30 June 2012 to 31 March 2012
21 Oct 2011 AP03 Appointment of Christopher Routledge as a secretary
21 Oct 2011 AP01 Appointment of Mr Rhodri Alun Lewis as a director
21 Oct 2011 AP01 Appointment of Mr Christopher Routledge as a director
21 Oct 2011 AP01 Appointment of Ben Rendell as a director
21 Oct 2011 AP01 Appointment of John Dundon as a director