Advanced company searchLink opens in new window

FORK RENT LIMITED

Company number 09591715

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)
25 May 2017 TM01 Termination of appointment of Patricia Fitzpatrick as a director on 12 September 2016
25 May 2017 TM01 Termination of appointment of Elizabeth Jane Baline Fitzpatrick as a director on 12 September 2016
25 May 2017 TM01 Termination of appointment of Catherine Margaret Fitzpatrick as a director on 12 September 2016
24 May 2017 CS01 Confirmation statement made on 14 May 2017 with updates
11 Apr 2017 AP01 Appointment of Mr Julian Alexander O'neill as a director on 3 April 2017
02 Feb 2017 AD01 Registered office address changed from Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th England to 32 Crown Road Enfield EN1 1th on 2 February 2017
24 Jan 2017 TM01 Termination of appointment of Gerard Thomas Murray as a director on 18 January 2017
10 Jan 2017 AP01 Appointment of Mr Jeremy Peter Fish as a director on 3 January 2017
04 Jan 2017 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS United Kingdom to Ardent House, 32 Crown Road 32 Crown Road Enfield EN1 1th on 4 January 2017
04 Jan 2017 AA Full accounts made up to 31 March 2016
11 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
09 Jun 2016 AP01 Appointment of Mr Gerard Murray as a director on 9 June 2016
04 Dec 2015 AP01 Appointment of Mrs Patricia Fitzpatrick as a director on 30 July 2015
04 Dec 2015 AP01 Appointment of Mrs Elizabeth Jane Baline Fitzpatrick as a director on 30 July 2015
04 Dec 2015 AP01 Appointment of Dr Catherine Margaret Fitzpatrick as a director on 30 July 2015
02 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 25,709.00
01 Oct 2015 SH08 Change of share class name or designation
29 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 175 30/07/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2015 AP01 Appointment of Mr Francois Dekker as a director on 18 June 2015
18 Jun 2015 AA01 Current accounting period shortened from 31 May 2016 to 31 March 2016
18 Jun 2015 TM01 Termination of appointment of Jason Lawford as a director on 18 June 2015
15 May 2015 CERTNM Company name changed wren financeco LIMITED\certificate issued on 15/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-15
14 May 2015 NEWINC Incorporation