- Company Overview for FIRE (BC) HOLDCO LIMITED (11428953)
- Filing history for FIRE (BC) HOLDCO LIMITED (11428953)
- People for FIRE (BC) HOLDCO LIMITED (11428953)
- Charges for FIRE (BC) HOLDCO LIMITED (11428953)
- Registers for FIRE (BC) HOLDCO LIMITED (11428953)
- More for FIRE (BC) HOLDCO LIMITED (11428953)
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) |
---|---|---|---|
29 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
05 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
20 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Jan 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
14 Jan 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
14 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
14 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
05 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with no updates | |
05 Jul 2021 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 5 July 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr Davide Vidotto as a director on 9 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Jennifer Hammond as a director on 9 April 2021 | |
19 Apr 2021 | TM01 | Termination of appointment of Michel Gerard Phillipe Plantevin as a director on 9 April 2021 | |
19 Apr 2021 | AP01 | Appointment of Mr. James Stevens as a director on 9 April 2021 | |
08 Dec 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
08 Dec 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
08 Dec 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
03 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
03 Jul 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Jul 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
25 Jun 2020 | MR01 | Registration of charge 114289530004, created on 17 June 2020 | |
14 Apr 2020 | AD03 | Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX | |
14 Apr 2020 | AD02 | Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX | |
14 Apr 2020 | AD01 | Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to Ashburton Road West Trafford Park Manchester M17 1SX on 14 April 2020 | |
26 Mar 2020 | PSC05 | Change of details for Fire (Bc) Midco Limited as a person with significant control on 26 March 2020 | |
26 Mar 2020 | AD01 | Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 26 March 2020 |