Advanced company searchLink opens in new window

FAMILIES ONLINE LIMITED

Company number 04400939

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)
21 Dec 2015 AD01 Registered office address changed from Temple House, Regatta Place Temple House, Regatta Place Bourne End Bucks SL8 5TD England to Remanham House Regatta Place Marlow Road Bourne End Buckinghamshire SL8 5TD on 21 December 2015
21 Dec 2015 SH02 Sub-division of shares on 1 December 2015
21 Dec 2015 SH01 Statement of capital following an allotment of shares on 1 December 2015
  • GBP 50,002
  • ANNOTATION Clarification a Second filed SH01 is registered on 16/02/2016
21 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub div 01/12/2015
08 Jun 2015 AP01 Appointment of Mr Nick Mark Wells as a director on 1 May 2015
08 Jun 2015 AP01 Appointment of Mr David Robin Castle as a director on 1 May 2015
08 Jun 2015 TM01 Termination of appointment of Pascale Marie Yvonne Gravell as a director on 1 May 2015
08 Jun 2015 TM01 Termination of appointment of James David Gravell as a director on 1 May 2015
26 May 2015 AP03 Appointment of Mr Gareth David Huxtable as a secretary on 1 May 2015
26 May 2015 TM02 Termination of appointment of Pascale Marie Yvonne Gravell as a secretary on 30 April 2015
26 May 2015 AD01 Registered office address changed from 17 Riggindale Road Streatham Park London SW16 1QL to Temple House, Regatta Place Temple House, Regatta Place Bourne End Bucks SL8 5TD on 26 May 2015
13 May 2015 MR01 Registration of charge 044009390001, created on 1 May 2015
28 Apr 2015 AA01 Current accounting period extended from 31 March 2015 to 30 April 2015
23 Mar 2015 AR01 Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2
26 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 2
04 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Mar 2010 AR01 Annual return made up to 21 March 2010 with full list of shareholders
25 Mar 2010 CH01 Director's details changed for Pascale Marie Yvonne Gravell on 1 October 2009