Advanced company searchLink opens in new window

FC CONSTRUCTION GROUP LTD

Company number 12318190

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
02 Dec 2024 CS01 Confirmation statement made on 17 November 2024 with no updates
17 May 2024 CH01 Director's details changed for Mr Sean Michael Elliott on 30 April 2024
17 May 2024 PSC04 Change of details for Mr Sean Michael Elliott as a person with significant control on 30 April 2024
16 May 2024 AD01 Registered office address changed from Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2DX on 16 May 2024
30 Apr 2024 AD01 Registered office address changed from The Towers Towers Business Park Wilmslow Road Manchester M20 2SL England to Egerton House Towers Business Park Wilmslow Road Manchester M20 2SL on 30 April 2024
30 Apr 2024 CH01 Director's details changed for Mr Sean Michael Elliott on 26 April 2024
30 Apr 2024 PSC04 Change of details for Mr Sean Michael Elliott as a person with significant control on 26 April 2024
08 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
28 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
05 Dec 2022 AD01 Registered office address changed from Weaver Suite, Lower Ground Floor the Towers, Towers Business Park Didsbury Manchester M20 2SL United Kingdom to The Towers Towers Business Park Wilmslow Road Manchester M20 2SL on 5 December 2022
05 Aug 2022 PSC04 Change of details for Mr Sean Michael Elliott as a person with significant control on 25 July 2022
05 Aug 2022 PSC07 Cessation of Mark Anthony Houlihan as a person with significant control on 25 July 2022
05 Aug 2022 TM01 Termination of appointment of Mark Anthony Houlihan as a director on 25 July 2022
17 Nov 2021 CS01 Confirmation statement made on 17 November 2021 with no updates
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
11 Feb 2021 CH01 Director's details changed for Mr Sean Michael Elliott on 11 February 2021
11 Feb 2021 PSC04 Change of details for Mr Sean Michael Elliott as a person with significant control on 11 February 2021
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
03 Feb 2020 AA01 Current accounting period extended from 30 November 2020 to 30 April 2021
18 Nov 2019 NEWINC Incorporation
Statement of capital on 2019-11-18
  • GBP 100