Advanced company searchLink opens in new window

FASSET HOLDINGS LIMITED

Company number 11483734

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)
06 Aug 2019 PSC01 Notification of Stuart Victor Adamson as a person with significant control on 25 July 2018
06 Aug 2019 PSC01 Notification of Gary David Medlow as a person with significant control on 25 July 2018
06 Aug 2019 PSC07 Cessation of Bell Rock Workplace Management Limited as a person with significant control on 30 April 2019
02 Aug 2019 PSC07 Cessation of Stuart Victor Adamson as a person with significant control on 30 April 2019
02 Aug 2019 PSC07 Cessation of Gary David Medlow as a person with significant control on 30 April 2019
02 Aug 2019 PSC02 Notification of Bell Rock Workplace Management Limited as a person with significant control on 30 April 2019
04 Jul 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement 30/05/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 MR01 Registration of charge 114837340001, created on 30 May 2019
11 Jun 2019 AA Group of companies' accounts made up to 30 November 2018
03 Jun 2019 TM01 Termination of appointment of Gary David Medlow as a director on 30 April 2019
03 Jun 2019 AD01 Registered office address changed from Russell House Oxford Road Bournemouth BH8 8EX to Peat House Waterloo Way Leicester LE1 6LP on 3 June 2019
03 Jun 2019 TM01 Termination of appointment of Charyl Louise Medlow as a director on 30 April 2019
03 Jun 2019 TM01 Termination of appointment of Stuart Victor Adamson as a director on 30 April 2019
03 Jun 2019 AP01 Appointment of Mr Alexander Peter Marek Rudzinski as a director on 30 April 2019
03 Jun 2019 AP01 Appointment of Mr David John Smith as a director on 30 April 2019
23 May 2019 AA01 Previous accounting period shortened from 31 July 2019 to 30 November 2018
28 Mar 2019 PSC01 Notification of Gary David Medlow as a person with significant control on 27 November 2018
28 Mar 2019 PSC04 Change of details for Stuart Victor Adamson as a person with significant control on 27 November 2018
25 Mar 2019 AP01 Appointment of Gary David Medlow as a director on 1 February 2019
25 Mar 2019 AP01 Appointment of Charyl Louise Medlow as a director on 1 February 2019
20 Dec 2018 SH01 Statement of capital following an allotment of shares on 27 November 2018
  • GBP 0.01
25 Jul 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-07-25
  • GBP .01