FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED
Company number 07902692
- Company Overview for FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED (07902692)
- Filing history for FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED (07902692)
- People for FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED (07902692)
- More for FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED (07902692)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |