THE FUNDHOLDERS COMPANY LIMITED

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-02-16 with updates

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Confirmation statement made on 2024-02-16 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Appointment of Mr Matthew Alan Reaney as a director on 2023-10-18

View Document

29/02/2429 February 2024 Termination of appointment of Alan Reaney as a director on 2023-10-18

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

21/02/2021 February 2020 APPOINTMENT TERMINATED, SECRETARY BERYL REANEY

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

12/02/1912 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/08/1518 August 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

29/08/1429 August 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/07/1431 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/08/1323 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

19/07/1219 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

24/08/1124 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN REANEY / 01/10/2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

05/09/085 September 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/10/0729 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/08/0319 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

07/03/037 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

05/07/025 July 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/08/011 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 REGISTERED OFFICE CHANGED ON 29/05/01 FROM: AMS LAW 35/47 NORTH CHURCH STREET SHEFFIELD SOUTH YORKSHIRE S1 2DH

View Document

29/05/0129 May 2001 SECRETARY RESIGNED

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

29/05/0129 May 2001 NEW DIRECTOR APPOINTED

View Document

29/05/0129 May 2001 NEW SECRETARY APPOINTED

View Document

29/05/0129 May 2001

View Document

16/08/0016 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 8TH FLOOR CITY PLAYA PINFOLD STREET SHEFFIELD S1 2GU

View Document

20/09/9920 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

14/09/9914 September 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

17/08/9817 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/09/9527 September 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9420 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

20/05/9420 May 1994 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/05

View Document

13/05/9413 May 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/05/9413 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 STRIKE-OFF ACTION DISCONTINUED

View Document

09/05/949 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

03/05/943 May 1994

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF CF4 3LX

View Document

28/04/9428 April 1994 ADOPT MEM AND ARTS 31/03/94

View Document

29/03/9429 March 1994 DIRECTOR RESIGNED

View Document

29/03/9429 March 1994 SECRETARY RESIGNED

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

16/03/9416 March 1994 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/03

View Document

14/07/9214 July 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company