Advanced company searchLink opens in new window

FAUX BUTCHER LTD

Company number 13175837

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 Jun 2024 AA Micro company accounts made up to 28 February 2024
08 Feb 2024 CH01 Director's details changed for Mrs Emma Quinn on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Anthony Ernest Raymond Quinn on 8 February 2024
08 Feb 2024 CH01 Director's details changed for Mr Luke Emmerson on 8 February 2024
08 Dec 2023 AD01 Registered office address changed from 680 Mansfield Road Nottingham Nottinghamshire NG5 2GE United Kingdom to 579 Mansfield Road Nottingham Nottinghamshire NG5 2JN on 8 December 2023
29 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
16 Jan 2023 AD01 Registered office address changed from 2B Derby Road Ashby-De-La-Zouch Leicestershire LE65 2HE England to 680 Mansfield Road Nottingham Nottinghamshire NG5 2GE on 16 January 2023
21 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
15 Jun 2022 AP01 Appointment of Mrs Emma Quinn as a director on 7 June 2022
15 Jun 2022 PSC02 Notification of Quinn Hospitality Limited as a person with significant control on 7 June 2022
15 Jun 2022 AP01 Appointment of Mr Anthony Ernest Raymond Quinn as a director on 7 June 2022
15 Jun 2022 AP01 Appointment of Mr Luke Emmerson as a director on 7 June 2022
15 Jun 2022 AP01 Appointment of Mrs Karen West as a director on 7 June 2022
15 Jun 2022 PSC07 Cessation of Lauren Nally as a person with significant control on 7 June 2022
15 Jun 2022 AP01 Appointment of Mr Jack Maloney as a director on 7 June 2022
15 Jun 2022 TM01 Termination of appointment of Ritchie Stainsby as a director on 7 June 2022
15 Jun 2022 TM01 Termination of appointment of Lauren Nally as a director on 7 June 2022
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
15 Jun 2022 SH01 Statement of capital following an allotment of shares on 7 June 2022
  • GBP 95
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Apr 2021 CH01 Director's details changed for Mr Ritchie Stainsby on 7 April 2021
07 Apr 2021 PSC04 Change of details for Miss Lauren Nally as a person with significant control on 7 April 2021
07 Apr 2021 CH01 Director's details changed for Miss Lauren Nally on 7 April 2021