- Company Overview for FCCC HOLDINGS LTD (08120081)
- Filing history for FCCC HOLDINGS LTD (08120081)
- People for FCCC HOLDINGS LTD (08120081)
- Charges for FCCC HOLDINGS LTD (08120081)
- More for FCCC HOLDINGS LTD (08120081)
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 May 2019 | CH01 | Director's details changed for Mr David William Johnson on 17 April 2019 | |
21 May 2019 | CH01 | Director's details changed for Mrs Jacqueline Ann Johnson on 17 April 2019 | |
11 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
02 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
04 Jul 2017 | PSC02 | Notification of Just Childcare Ltd as a person with significant control on 6 April 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2017 | MR01 | Registration of charge 081200810002, created on 2 February 2017 | |
23 Nov 2016 | AA01 | Current accounting period extended from 30 September 2016 to 31 December 2016 | |
07 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
|
|
12 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | SH08 | Change of share class name or designation | |
11 May 2016 | SH10 | Particulars of variation of rights attached to shares | |
17 Feb 2016 | MR04 | Satisfaction of charge 1 in full | |
04 Feb 2016 | TM01 | Termination of appointment of Andrew Martin Clifford as a director on 1 February 2016 | |
04 Feb 2016 | TM01 | Termination of appointment of Emma Clifford as a director on 1 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mrs Jacqueline Ann Johnson as a director on 1 February 2016 | |
04 Feb 2016 | AP01 | Appointment of Mr David William Johnson as a director on 1 February 2016 | |
04 Feb 2016 | AD01 | Registered office address changed from 22/28 Willow Street Accrington Lancashire BB5 1LP to Ridgway House Progress Way Denton Manchester M34 2GP on 4 February 2016 | |
03 Feb 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
09 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 12 October 2012
|
|
27 Jul 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 |