- Company Overview for F&I GROUNDWORK LIMITED (09798018)
- Filing history for F&I GROUNDWORK LIMITED (09798018)
- People for F&I GROUNDWORK LIMITED (09798018)
- Charges for F&I GROUNDWORK LIMITED (09798018)
- More for F&I GROUNDWORK LIMITED (09798018)
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) |
---|---|---|---|
23 Dec 2024 | CH01 | Director's details changed for Mr Fitim Imeraj on 23 December 2024 | |
23 Dec 2024 | AD01 | Registered office address changed from 77 King Edward Road Abington Northampton Northamptonshire NN1 5LY England to Unit G,Pentagon Park,Barn Way Lodge Farm Industrial Estate Northampton Northamptonshire NN5 7UW on 23 December 2024 | |
19 Nov 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
16 Oct 2024 | CS01 | Confirmation statement made on 16 October 2024 with updates | |
25 Jul 2024 | PSC07 | Cessation of Joanna Imeraj as a person with significant control on 1 April 2024 | |
25 Jul 2024 | PSC07 | Cessation of Fitim Imeraj as a person with significant control on 1 April 2024 | |
19 Jul 2024 | PSC02 | Notification of Walle Property Developers Ltd as a person with significant control on 1 April 2024 | |
09 May 2024 | MR04 | Satisfaction of charge 097980180001 in full | |
19 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
01 Nov 2023 | PSC04 | Change of details for Mr Fitim Imeraj as a person with significant control on 1 April 2022 | |
01 Nov 2023 | PSC01 | Notification of Joanna Imeraj as a person with significant control on 1 April 2022 | |
23 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with no updates | |
22 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
23 Nov 2022 | RP04CS01 | Second filing of Confirmation Statement dated 16 October 2021 | |
22 Nov 2022 | CS01 | Confirmation statement made on 16 October 2022 with no updates | |
22 Nov 2022 | PSC07 | Cessation of Joanna Imeraj as a person with significant control on 1 April 2021 | |
15 Jun 2022 | MR01 | Registration of charge 097980180001, created on 15 June 2022 | |
23 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
10 Nov 2021 | CH01 | Director's details changed for Mr Fitim Imeraj on 10 November 2021 | |
10 Nov 2021 | PSC04 | Change of details for Mr Fitim Imeraj as a person with significant control on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 20 Rowlandson Close Northampton NN3 3PB England to 77 King Edward Road Abington Northampton Northamptonshire NN1 5LY on 10 November 2021 | |
28 Oct 2021 | CS01 |
Confirmation statement made on 16 October 2021 with updates
|
|
29 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
14 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates |