Advanced company searchLink opens in new window

FACTORY HOLDINGS GROUP LIMITED

Company number 00598098

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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