Advanced company searchLink opens in new window

FPE GLOBAL (HOLDINGS) LIMITED

Company number 08218934

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)
20 May 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 40,063.750
17 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2016 AP01 Appointment of Mr Derek John Wood as a director on 27 April 2016
16 May 2016 AP01 Appointment of Jeremy Booth as a director on 27 April 2016
11 Mar 2016 AP01 Appointment of Mr David William Cooper as a director on 1 March 2016
26 Jan 2016 AP03 Appointment of Mr Richard Michael John Batty as a secretary on 1 January 2015
26 Jan 2016 TM01 Termination of appointment of Stuart Lees as a director on 31 December 2015
26 Jan 2016 TM01 Termination of appointment of Benjamin William Howard as a director on 31 December 2015
26 Jan 2016 TM02 Termination of appointment of Benjamin William Howard as a secretary on 31 December 2015
07 Dec 2015 AA Group of companies' accounts made up to 31 December 2014
13 Oct 2015 AR01 Annual return made up to 18 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 24,493.75
13 Oct 2015 AP03 Appointment of Mr Benjamin William Howard as a secretary on 13 October 2015
13 Oct 2015 TM02 Termination of appointment of Colin Andrew Mutch as a secretary on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG England to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015
13 Oct 2015 AD01 Registered office address changed from 28 Charles Street Stockport Cheshire SK1 3JR to Unit 1 Orion Business Park Bird Hall Lane Stockport Cheshire SK3 0XG on 13 October 2015
27 Aug 2015 TM01 Termination of appointment of Mark Robert Dixon as a director on 27 August 2015
27 Aug 2015 AP01 Appointment of Mr Peter Williamson as a director on 27 August 2015
10 Feb 2015 TM01 Termination of appointment of David Moore as a director on 9 February 2015
28 Jan 2015 MR04 Satisfaction of charge 082189340002 in full
14 Jan 2015 MR01 Registration of charge 082189340005, created on 13 January 2015
14 Jan 2015 MR01 Registration of charge 082189340006, created on 13 January 2015
06 Jan 2015 AA Group of companies' accounts made up to 31 December 2013
27 Oct 2014 MR04 Satisfaction of charge 082189340004 in full
27 Oct 2014 MR04 Satisfaction of charge 082189340003 in full
17 Oct 2014 AR01 Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 24,493.75