Advanced company searchLink opens in new window

FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED

Company number 07902692

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)
08 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
08 Oct 2018 AA Full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
28 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
17 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Sep 2016 AA Full accounts made up to 31 December 2015
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 556
20 Jan 2016 CH01 Director's details changed for Mr Christopher Stephen Mccarthy on 7 October 2015
07 Oct 2015 AD01 Registered office address changed from Unit F 2nd Floor Pate Court St Margaret's Road Cheltenham Gloucestershire GL50 4DY to First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT on 7 October 2015
29 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 556
01 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 SH01 Statement of capital following an allotment of shares on 11 February 2013
  • GBP 556
04 Feb 2014 AP01 Appointment of Mr Christopher Stephen Mccarthy as a director
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 1
26 Nov 2013 AP01 Appointment of Mr Jose Maria Sanz as a director
27 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
08 Jan 2013 AA01 Previous accounting period shortened from 31 January 2013 to 31 December 2012
05 Nov 2012 CH01 Director's details changed for Mr. Javier Peiro on 16 October 2012
11 Jul 2012 AD03 Register(s) moved to registered inspection location
11 Jul 2012 AD02 Register inspection address has been changed
09 Jan 2012 NEWINC Incorporation