- Company Overview for FCM HOLDINGS LIMITED (05140191)
- Filing history for FCM HOLDINGS LIMITED (05140191)
- People for FCM HOLDINGS LIMITED (05140191)
- Charges for FCM HOLDINGS LIMITED (05140191)
- More for FCM HOLDINGS LIMITED (05140191)
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 Dec 2019 | MR01 | Registration of charge 051401910002, created on 2 December 2019 | |
04 Dec 2019 | MR01 | Registration of charge 051401910003, created on 2 December 2019 | |
02 Dec 2019 | AD01 | Registered office address changed from Eastgate House 11 Cheyne Walk Northampton NN1 5PT to Ironstone House 4 Ironstone Way Brixworth Northampton NN6 9UD on 2 December 2019 | |
04 Jul 2019 | TM01 | Termination of appointment of Frances Elizabeth Little as a director on 4 July 2019 | |
16 May 2019 | AP01 | Appointment of Mrs Frances Elizabeth Little as a director on 16 May 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
21 Feb 2019 | MR04 | Satisfaction of charge 051401910001 in full | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
27 Mar 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
21 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
21 Mar 2017 | AP01 | Appointment of Mr John Philip Little as a director on 21 March 2017 | |
11 Jan 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
25 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
02 Jun 2015 | AR01 |
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
02 Jun 2014 | AR01 |
Annual return made up to 27 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
01 May 2014 | MR01 | Registration of charge 051401910001 | |
23 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
03 Jun 2013 | AR01 | Annual return made up to 27 May 2013 with full list of shareholders | |
03 Jun 2013 | TM02 | Termination of appointment of Jacqueline Moran as a secretary | |
09 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
29 May 2012 | AR01 | Annual return made up to 27 May 2012 with full list of shareholders |