F.O.G. LEISURE LIMITED
Status | ACTIVE |
Company No. | 06057735 |
Category | Private Limited Company |
Incorporated | 18 Jan 2007 |
Age | 17 years, 4 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
F.O.G. LEISURE LIMITED is an active private limited company with number 06057735. It was incorporated 17 years, 4 months, 3 days ago, on 18 January 2007. The company address is Rola-Trac South Burlingham Road Rola-Trac South Burlingham Road, Norwich, NR13 4ET, Norfolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2022
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-25
Officer name: Mrs Kim Anne Ardern
Documents
Change person director company with change date
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Fergus Jonathan Ardern
Change date: 2021-03-25
Documents
Change to a person with significant control
Date: 25 Mar 2021
Action Date: 25 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Fergus Jonathan Ardern
Change date: 2021-03-25
Documents
Confirmation statement with no updates
Date: 17 Dec 2020
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 18 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-18
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 18 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change account reference date company previous shortened
Date: 18 Apr 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA01
New date: 2017-03-31
Made up date: 2017-06-30
Documents
Mortgage satisfy charge full
Date: 11 Mar 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 11 Jan 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-21
Old address: 20 Central Avenue St Andrews Business Park Norwich Norfolk NR7 0HR
New address: Rola-Trac South Burlingham Road Lingwood Norwich Norfolk NR13 4ET
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 May 2016
Action Date: 12 May 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060577350004
Charge creation date: 2016-05-12
Documents
Mortgage satisfy charge full
Date: 14 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 11 Feb 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060577350003
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Jan 2016
Action Date: 04 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-04
Charge number: 060577350003
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Capital allotment shares
Date: 12 Nov 2013
Action Date: 03 Oct 2013
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2013-10-03
Documents
Appoint person director company with name
Date: 12 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Kim Anne Ardern
Documents
Legacy
Date: 30 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 18 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Termination secretary company with name
Date: 18 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Uner Hussein
Documents
Legacy
Date: 26 Oct 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 03 Aug 2012
Action Date: 03 Aug 2012
Category: Address
Type: AD01
Old address: C/O Rola - Trac South Burlingham Road Lingwood Norwich Norfolk NR13 4ET
Change date: 2012-08-03
Documents
Accounts with accounts type dormant
Date: 10 Jul 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Accounts with accounts type dormant
Date: 03 Aug 2011
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Accounts with accounts type dormant
Date: 08 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 31 Jan 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Change person secretary company with change date
Date: 21 Jan 2011
Action Date: 07 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Uner Hussein
Change date: 2010-07-07
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2010
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Accounts with accounts type dormant
Date: 14 Dec 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/09; full list of members
Documents
Accounts with accounts type dormant
Date: 23 Oct 2008
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/01/08; full list of members
Documents
Legacy
Date: 16 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 16/06/07 from: 20 central avenue st andrews business park thorpe st andrew norwich NR7 0HR
Documents
Legacy
Date: 16 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/08 to 30/06/08
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 24/01/07 from: marquess court 69 southampton row london WC1B 4ET
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COLLECTIVE SUPPORT SERVICES LTD
24 CORBET DRIVE,MARKET DRAYTON,TF9 3LW
Number: | 11575007 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 ST. MARGARETS ROAD,EDGWARE,HA8 9UX
Number: | 08847213 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 URQUHART LANE,ABERDEEN,AB24 5LQ
Number: | SC529146 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 HOPE ROAD,BRISTOL,BS3 3NZ
Number: | 11658382 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 TOWER HOUSE,HERTFORDSHIRE,EN11 8UR
Number: | 05119269 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 03913978 |
Status: | ACTIVE |
Category: | Private Limited Company |