- Company Overview for FCD MANAGEMENT LTD (14115037)
- Filing history for FCD MANAGEMENT LTD (14115037)
- People for FCD MANAGEMENT LTD (14115037)
- More for FCD MANAGEMENT LTD (14115037)
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 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
12 Apr 2024 | CERTNM |
Company name changed dove's land LIMITED\certificate issued on 12/04/24
|
|
11 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
11 Apr 2024 | PSC07 | Cessation of Freddie Christopher Dove as a person with significant control on 6 April 2024 | |
11 Apr 2024 | PSC02 | Notification of Dove's Group Ltd as a person with significant control on 6 April 2024 | |
11 Apr 2024 | AD01 | Registered office address changed from Charles House 46 Station Road Waltham Abbey Essex EN9 1FP United Kingdom to Doves Hq the Mayflower Mill Road Chelmsford Essex CM3 6EQ on 11 April 2024 | |
17 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
22 Aug 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Aug 2023 | CS01 | Confirmation statement made on 17 May 2023 with no updates | |
21 Aug 2023 | AD01 | Registered office address changed from Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE United Kingdom to Charles House 46 Station Road Waltham Abbey Essex EN9 1FP on 21 August 2023 | |
08 Aug 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2022 | NEWINC |
Incorporation
Statement of capital on 2022-05-18
|