- Company Overview for FACTORY HOLDINGS GROUP LIMITED (00598098)
- Filing history for FACTORY HOLDINGS GROUP LIMITED (00598098)
- People for FACTORY HOLDINGS GROUP LIMITED (00598098)
- Charges for FACTORY HOLDINGS GROUP LIMITED (00598098)
- More for FACTORY HOLDINGS GROUP LIMITED (00598098)
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) |
---|---|---|---|
04 Aug 2016 | MR04 | Satisfaction of charge 24 in full | |
13 Jul 2016 | AA01 | Current accounting period shortened from 31 March 2017 to 31 December 2016 | |
25 May 2016 | MR04 | Satisfaction of charge 29 in full | |
13 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
08 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
07 Apr 2015 | TM01 | Termination of appointment of Maxwell David Shaw James as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Sandra Judith Odell as a director on 31 March 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Richard James Stearn as a director on 31 March 2015 | |
08 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-08
|
|
22 Sep 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
11 Sep 2014 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 4 August 2014 | |
10 Sep 2014 | CH01 | Director's details changed for Mr Richard James Stearn on 10 September 2014 | |
10 Sep 2014 | CH03 | Secretary's details changed for Sandra Judith Odell on 4 August 2014 | |
05 Aug 2014 | AD01 | Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 5 August 2014 | |
08 Jan 2014 | MISC | Section 519 | |
12 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Nov 2013 | MISC | Sect 519 | |
18 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
04 Jul 2013 | CH01 | Director's details changed for Mr Maxwell David Shaw James on 1 July 2013 | |
18 Jan 2013 | AP03 | Appointment of Sandra Judith Odell as a secretary | |
18 Jan 2013 | TM02 | Termination of appointment of Susan Dixon as a secretary | |
31 Dec 2012 | AA | Accounts made up to 31 March 2012 | |
06 Nov 2012 | TM01 | Termination of appointment of Rebecca Worthington as a director | |
11 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders |