Advanced company searchLink opens in new window

FS HIGH PENN LIMITED

Company number 08691271

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)
03 May 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 151,596.000
15 Apr 2016 MR04 Satisfaction of charge 086912710001 in full
08 Apr 2016 MR01 Registration of charge 086912710002, created on 31 March 2016
06 Apr 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2016 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 1
08 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2015 TM01 Termination of appointment of Charlotte Sophie Frost as a director on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of Ricardo Silva Santos De Cima Pineiro as a director on 4 November 2015
05 Nov 2015 AP02 Appointment of Pinecroft Corporate Services Limited as a director on 4 November 2015
05 Nov 2015 TM01 Termination of appointment of Gary Fraser as a director on 4 November 2015
05 Nov 2015 AP01 Appointment of Mr Graham Ernest Shaw as a director on 4 November 2015
24 Jul 2015 AA Total exemption full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
23 Oct 2014 AA01 Current accounting period extended from 30 September 2014 to 31 December 2014
06 Oct 2014 AP01 Appointment of Miss Charlotte Sophie Frost as a director on 26 September 2014
21 May 2014 MR01 Registration of charge 086912710001
06 May 2014 AD01 Registered office address changed from , Eca Court South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom on 6 May 2014
25 Oct 2013 TM01 Termination of appointment of Richard Thompson as a director
25 Oct 2013 AP01 Appointment of Mr Ricardo Pineiro as a director
17 Sep 2013 TM01 Termination of appointment of Oval Nominees Limited as a director
16 Sep 2013 NEWINC Incorporation
Statement of capital on 2013-09-16
  • GBP .001