5 FORTFIELD TERRACE LTD
Status | ACTIVE |
Company No. | 05692857 |
Category | |
Incorporated | 31 Jan 2006 |
Age | 18 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
5 FORTFIELD TERRACE LTD is an active with number 05692857. It was incorporated 18 years, 4 months, 3 days ago, on 31 January 2006. The company address is 4 Wood Leason Avenue 4 Wood Leason Avenue, Worcester, WR4 0EU, Worcestershire.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
Documents
Accounts with accounts type dormant
Date: 22 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 04 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
Documents
Accounts with accounts type dormant
Date: 11 Jul 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Notification of a person with significant control
Date: 11 Jul 2022
Action Date: 04 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-07-04
Psc name: Dawn Merriman
Documents
Termination director company with name termination date
Date: 11 Jul 2022
Action Date: 05 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-05
Officer name: Ivan Mark Merriman
Documents
Appoint person director company with name date
Date: 11 Jul 2022
Action Date: 04 Jul 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Dawn Merriman
Appointment date: 2022-07-04
Documents
Cessation of a person with significant control
Date: 11 Jul 2022
Action Date: 05 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-07-05
Psc name: Ivan Mark Merriman
Documents
Confirmation statement with no updates
Date: 08 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Jonathan Langham
Change date: 2021-05-07
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-07
Psc name: Mr Ivan Mark Merriman
Documents
Change to a person with significant control
Date: 07 May 2021
Action Date: 07 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Margaret Grace Harding
Change date: 2021-05-07
Documents
Accounts with accounts type dormant
Date: 01 May 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 01 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Accounts with accounts type dormant
Date: 03 May 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
Documents
Appoint person director company with name date
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-08-29
Officer name: Mr Paul Jonathan Langham
Documents
Notification of a person with significant control
Date: 02 Sep 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-08-29
Psc name: Paul Jonathan Langham
Documents
Termination director company with name termination date
Date: 31 Aug 2019
Action Date: 29 Aug 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-08-29
Officer name: Hugh Ronald Aldridge
Documents
Cessation of a person with significant control
Date: 31 Aug 2019
Action Date: 29 Aug 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hugh Ronald Aldridge
Cessation date: 2019-08-29
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Grace Harding
Notification date: 2019-05-15
Documents
Notification of a person with significant control
Date: 15 May 2019
Action Date: 15 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ivan Mark Merriman
Notification date: 2019-05-15
Documents
Change person director company with change date
Date: 15 May 2019
Action Date: 15 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-15
Officer name: Mrs Margaret Grace Harding
Documents
Accounts with accounts type dormant
Date: 01 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 01 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Accounts with accounts type dormant
Date: 28 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 01 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type dormant
Date: 06 May 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 06 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Appoint person director company with name date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-16
Officer name: Mrs Margaret Grace Harding
Documents
Termination director company with name termination date
Date: 16 Jul 2015
Action Date: 16 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shirley Wilma Edgell
Termination date: 2015-07-16
Documents
Accounts with accounts type dormant
Date: 08 May 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date no member list
Date: 08 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type dormant
Date: 16 May 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 16 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type dormant
Date: 26 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date no member list
Date: 03 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Accounts with accounts type dormant
Date: 28 Jun 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date no member list
Date: 02 May 2012
Action Date: 01 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-01
Documents
Appoint person director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shirley Wilma Edgell
Documents
Termination director company with name
Date: 20 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Reginald Edgell
Documents
Accounts with accounts type dormant
Date: 12 Jul 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date no member list
Date: 10 May 2011
Action Date: 01 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-01
Documents
Accounts with accounts type dormant
Date: 26 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date no member list
Date: 05 May 2010
Action Date: 01 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-01
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Ivan Mark Merriman
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Hugh Ronald Aldridge
Documents
Change person director company with change date
Date: 04 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Reginald Leslie Edgell
Documents
Accounts with accounts type dormant
Date: 10 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 May 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/09
Documents
Legacy
Date: 01 May 2009
Category: Address
Type: 287
Description: Registered office changed on 01/05/2009 from 4 wood leason avenue lyppard hanford worcester worcestershire WR4 0EU uk
Documents
Legacy
Date: 01 May 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / ivan merriman / 01/05/2009
Documents
Accounts with accounts type dormant
Date: 28 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 03 Sep 2008
Category: Address
Type: 287
Description: Registered office changed on 03/09/2008 from greenmeadow highfield lane lydney GL15 4LL
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director jonathan amos
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary hugh aldridge
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed mr ivan mark merriman
Documents
Legacy
Date: 03 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr ivan mark merriman
Documents
Legacy
Date: 05 May 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 01/05/08
Documents
Accounts with accounts type dormant
Date: 11 Sep 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 16 May 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 01/05/07
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 May 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 CRAVENWOOD,ASHTON-UNDER-LYNE,OL6 8AX
Number: | 11336574 |
Status: | ACTIVE |
Category: | Private Limited Company |
BESPOKE COMPLETE SERVICES LIMITED
CONSTRUCTION HOUSE,DARWEN,BB3 3DJ
Number: | 03532475 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 ROYAL VICTORIA PLACE,LONDON,E16 1UG
Number: | 09989737 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HILLTOP WAY,STANMORE,HA7 3DB
Number: | 11725022 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 JUBILEE WAY,BELLSHILL,ML4 1SA
Number: | SC201099 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 GIBFIELD ROAD,ST. HELENS,WA9 5FW
Number: | 11431094 |
Status: | ACTIVE |
Category: | Private Limited Company |