- Company Overview for FC VENTURES LIMITED (10683760)
- Filing history for FC VENTURES LIMITED (10683760)
- People for FC VENTURES LIMITED (10683760)
- Charges for FC VENTURES LIMITED (10683760)
- More for FC VENTURES LIMITED (10683760)
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) |
---|---|---|---|
05 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 14 August 2020
|
|
09 Sep 2020 | SH10 | Particulars of variation of rights attached to shares | |
09 Sep 2020 | SH08 | Change of share class name or designation | |
09 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
25 Jul 2019 | MR04 | Satisfaction of charge 106837600002 in full | |
25 Jul 2019 | MR04 | Satisfaction of charge 106837600001 in full | |
25 Jul 2019 | MR04 | Satisfaction of charge 106837600003 in full | |
09 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2019 | PSC01 | Notification of Cheryl Woodhead as a person with significant control on 1 July 2019 | |
08 Jul 2019 | PSC07 | Cessation of Glenn Andrew Stevenson as a person with significant control on 1 July 2019 | |
08 Jul 2019 | AP01 | Appointment of Mrs Cheryl Woodhead as a director on 1 July 2019 | |
08 Jul 2019 | TM01 | Termination of appointment of Glenn Andrew Stevenson as a director on 1 July 2019 | |
08 Jul 2019 | AD01 | Registered office address changed from The Hawthorns Pontefract Road Hemsworth Pontefract WF9 5LW England to The Hawthornes Pontefract Road Hemsworth Pontefract WF9 5LW on 8 July 2019 |