FIXLANDS LIMITED
Status | ACTIVE |
Company No. | 02156712 |
Category | Private Limited Company |
Incorporated | 24 Aug 1987 |
Age | 36 years, 9 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
FIXLANDS LIMITED is an active private limited company with number 02156712. It was incorporated 36 years, 9 months, 8 days ago, on 24 August 1987. The company address is 18 Northcott Ave, London, N22 7DB, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 10 May 2024
Action Date: 10 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-10
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Change person director company with change date
Date: 10 May 2023
Action Date: 10 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Samuel Robert Mcferran Thompson
Change date: 2023-05-10
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 10 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Samuel Robert Mcferran Thompson
Change date: 2023-05-10
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2023
Action Date: 30 Jan 2023
Category: Address
Type: AD01
Old address: 3 Bull Hill Little Neston Neston CH64 4DN United Kingdom
Change date: 2023-01-30
New address: 18 Northcott Ave London N22 7DB
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Change to a person with significant control
Date: 23 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-05-01
Psc name: Mr Samuel Robert Mcferran Thompson
Documents
Change person director company with change date
Date: 23 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Samuel Robert Mcferran Thompson
Documents
Mortgage satisfy charge full
Date: 04 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 18
Documents
Confirmation statement with no updates
Date: 14 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Notification of a person with significant control
Date: 01 Apr 2021
Action Date: 20 Jan 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Samuel Robert Mcferran Thompson
Notification date: 2021-01-20
Documents
Cessation of a person with significant control
Date: 01 Apr 2021
Action Date: 19 Jan 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin David Thompson
Cessation date: 2021-01-19
Documents
Appoint person director company with name date
Date: 18 Mar 2021
Action Date: 08 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-03-08
Officer name: Mr Samuel Robert Mcferran Thompson
Documents
Termination director company with name termination date
Date: 18 Mar 2021
Action Date: 19 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-19
Officer name: Colin David Thompson
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 13 May 2020
Action Date: 10 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-10
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 10 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-10
Documents
Change person director company with change date
Date: 22 May 2019
Action Date: 22 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Rupert Feeny
Change date: 2019-05-22
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 10 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-10
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 10 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 10 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-10
Documents
Change registered office address company with date old address new address
Date: 04 Aug 2015
Action Date: 04 Aug 2015
Category: Address
Type: AD01
Old address: 2 Rockbourne Way Liverpool L25 4TD
Change date: 2015-08-04
New address: 3 Bull Hill Little Neston Neston CH64 4DN
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 10 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 10 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-10
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 10 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-10
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2012
Action Date: 10 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-10
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 10 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-10
Documents
Change registered office address company with date old address
Date: 20 Aug 2010
Action Date: 20 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-20
Old address: Wycliffe 3 Bull Hill Little Neston Neston South Wirral Merseyside CH64 4DN
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 10 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-10
Documents
Change person secretary company with change date
Date: 09 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-10
Officer name: Partner Mark Rupert Feeny
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Rupert Feeny
Change date: 2010-05-10
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 10 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colin David Thompson
Change date: 2010-05-10
Documents
Legacy
Date: 04 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
Documents
Accounts with accounts type total exemption full
Date: 25 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
Documents
Legacy
Date: 15 Jul 2009
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/09; full list of members
Documents
Legacy
Date: 05 Jun 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 05 Jun 2009
Category: Address
Type: 287
Description: Registered office changed on 05/06/2009 from 3WYCLIFFE 3 bull hill little neston neston south wirral merseyside CH64 4DN
Documents
Legacy
Date: 05 Jun 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 03 Jun 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 21 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 17
Documents
Legacy
Date: 19 May 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288a
Description: Secretary appointed partner mark rupert feeny
Documents
Legacy
Date: 04 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary dorothy lawrence
Documents
Legacy
Date: 02 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 02/09/2008 from hamilton house 56 hamilton street birkenhead wirral merseyside CH41 5HZ
Documents
Accounts with accounts type small
Date: 21 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/08; full list of members
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
Documents
Legacy
Date: 13 May 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
Documents
Legacy
Date: 08 May 2008
Category: Capital
Type: 88(2)
Description: Ad 29/04/08\gbp si 49@1=49\gbp ic 51/100\
Documents
Legacy
Date: 08 May 2008
Category: Capital
Type: 88(2)
Description: Ad 29/04/08\gbp si 49@1=49\gbp ic 2/51\
Documents
Resolution
Date: 08 May 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed colin david thompson
Documents
Legacy
Date: 08 May 2008
Category: Officers
Type: 288a
Description: Director appointed mark rupert feeny
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed dorothy lawrence
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director colin siebert
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director peter johnson
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary andrew thompson
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 07 May 2008
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 08 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Jul 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 05 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/07; full list of members
Documents
Legacy
Date: 06 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 10/05/06; full list of members
Documents
Accounts with accounts type small
Date: 02 Jun 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/05; full list of members
Documents
Accounts with accounts type full
Date: 27 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Nov 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 May 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/05/04; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Some Companies
BOBBY AITKEN ASSOCIATES LIMITED
27 MORTIMER STREET,,W1T 3BL
Number: | 05308688 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 HAWTHORN ROAD,MELKSHAM,SN12 7FT
Number: | 10929312 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMON LANE RESIDENTS ASSOCIATION LTD
RUXLEY COTTAGE COMMON LANE,ESHER,KT10 0HY
Number: | 10265166 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
34 WATLING STREET ROAD,PRESTON,PR2 8BP
Number: | 09645250 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 DIAMOND ROAD,WATFORD,WD24 5EN
Number: | 09251966 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST LUKES YARD,WHYTELEAFE,CR3 0ES
Number: | 10914255 |
Status: | ACTIVE |
Category: | Private Limited Company |