- Company Overview for FOOTASYLUM LIMITED (05535565)
- Filing history for FOOTASYLUM LIMITED (05535565)
- People for FOOTASYLUM LIMITED (05535565)
- Charges for FOOTASYLUM LIMITED (05535565)
- More for FOOTASYLUM LIMITED (05535565)
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) |
---|---|---|---|
19 Oct 2016 | AA | Group of companies' accounts made up to 28 February 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Charles Peter Norbury as a director on 12 October 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2016 | AP01 | Appointment of Mr David Martin Makin as a director on 9 March 2016 | |
22 Mar 2016 | AP01 | Appointment of Amy Dawn Mason as a director on 9 March 2016 | |
26 Nov 2015 | AA | Group of companies' accounts made up to 28 February 2015 | |
10 Sep 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
|
|
24 Feb 2015 | AP03 | Appointment of Miss Kirsty Leanne Holt as a secretary on 24 February 2015 | |
24 Feb 2015 | TM01 | Termination of appointment of David Martin Makin as a director on 24 February 2015 | |
24 Feb 2015 | TM02 | Termination of appointment of Clare Michelle Nesbitt as a secretary on 24 February 2015 | |
09 Oct 2014 | AP01 | Appointment of Mr Thomas David Osborn Makin as a director on 8 October 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
09 Jun 2014 | AA | Group of companies' accounts made up to 28 February 2014 | |
13 Feb 2014 | AP01 | Appointment of Mrs Clare Michelle Nesbitt as a director | |
16 Jan 2014 | AD01 | Registered office address changed from Unit 3 Broadfield Distribution Centre Pilsworth Road, Heywood Lancashire OL10 2TA on 16 January 2014 | |
23 Sep 2013 | CH03 | Secretary's details changed for Miss Clare Michelle Makin on 23 September 2013 | |
13 Aug 2013 | AR01 |
Annual return made up to 12 August 2013 with full list of shareholders
Statement of capital on 2013-08-13
|
|
10 Jun 2013 | AA | Group of companies' accounts made up to 28 February 2013 | |
12 Mar 2013 | SH01 |
Statement of capital following an allotment of shares on 25 February 2013
|
|
12 Mar 2013 | MEM/ARTS | Memorandum and Articles of Association | |
12 Mar 2013 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2012 | TM01 | Termination of appointment of Steven Makin as a director | |
15 Aug 2012 | AR01 | Annual return made up to 12 August 2012 with full list of shareholders | |
16 Jul 2012 | AA | Group of companies' accounts made up to 29 February 2012 |