Advanced company searchLink opens in new window

FERO HOLDINGS LIMITED

Company number 07999702

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)
04 Apr 2017 CS01 Confirmation statement made on 21 March 2017 with updates
03 Apr 2017 TM01 Termination of appointment of James Fletcher as a director on 1 March 2017
14 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
15 Apr 2016 AR01 Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 83,600
17 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 83,600
06 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 83,600
07 Nov 2013 SH01 Statement of capital following an allotment of shares on 16 October 2013
  • GBP 83,600.00
24 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
20 May 2013 AA Group of companies' accounts made up to 31 December 2012
04 Apr 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
24 Oct 2012 TM02 Termination of appointment of Jonathan Ford as a secretary
13 Sep 2012 AP03 Appointment of Mark Hawkins as a secretary
12 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 82,500.0
12 Sep 2012 AP01 Appointment of Mr Mark Hawkins as a director
12 Sep 2012 AP01 Appointment of Mr Jonathan Howard Ford as a director
16 May 2012 AD01 Registered office address changed from Fontana House Plot 1552a Works Road Letchworth Garden City SG6 1LD on 16 May 2012
16 May 2012 AP03 Appointment of Mr Jonathan Ford as a secretary
15 May 2012 SH01 Statement of capital following an allotment of shares on 26 April 2012
  • GBP 78,750.00
09 May 2012 MG01 Particulars of a mortgage or charge / charge no: 3
04 May 2012 MG01 Particulars of a mortgage or charge / charge no: 2
03 May 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 May 2012 AP01 Appointment of Andrew Lyndon as a director
03 May 2012 AP01 Appointment of Robert Schofield as a director