SIR JOHN FITZGERALD (HOLDINGS) LIMITED
Status | ACTIVE |
Company No. | 07069938 |
Category | Private Limited Company |
Incorporated | 08 Nov 2009 |
Age | 14 years, 5 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SIR JOHN FITZGERALD (HOLDINGS) LIMITED is an active private limited company with number 07069938. It was incorporated 14 years, 5 months, 24 days ago, on 08 November 2009. The company address is Earl Grey Properties 2nd Floor, Adelphi Chambers Earl Grey Properties 2nd Floor, Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ, Tyne And Wear, England.
Company Fillings
Accounts with accounts type full
Date: 04 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 29 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-29
Documents
Accounts with accounts type full
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 29 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-29
Documents
Accounts with accounts type group
Date: 13 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 29 Jun 2021
Action Date: 29 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-29
Documents
Resolution
Date: 04 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type group
Date: 15 Dec 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 11 Dec 2020
Action Date: 04 Dec 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 070699380002
Charge creation date: 2020-12-04
Documents
Appoint person director company with name date
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-04
Officer name: Mr Bhupinder Singh Ladhar
Documents
Notification of a person with significant control
Date: 08 Dec 2020
Action Date: 04 Dec 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-12-04
Psc name: Project Knight Limited
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2020
Action Date: 08 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-08
New address: Earl Grey Properties 2nd Floor, Adelphi Chambers 20 Shakespeare Street Newcastle upon Tyne Tyne and Wear NE1 6AQ
Old address: 8 Nelson Street Newcastle upon Tyne NE1 5AW
Documents
Mortgage satisfy charge full
Date: 07 Dec 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Withdrawal of a person with significant control statement
Date: 06 Dec 2020
Action Date: 06 Dec 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-12-06
Documents
Termination secretary company with name termination date
Date: 06 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-12-04
Officer name: David Anthony Ridley
Documents
Termination director company with name termination date
Date: 06 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Horgan
Termination date: 2020-12-04
Documents
Appoint person director company with name date
Date: 06 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mandeep Singh Ladhar
Appointment date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Confirmation statement with no updates
Date: 11 Nov 2019
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type group
Date: 16 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Accounts with accounts type group
Date: 15 Nov 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type group
Date: 27 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type group
Date: 16 Aug 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type group
Date: 05 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type group
Date: 19 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type group
Date: 29 Jul 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Termination secretary company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Philip Denton
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Capital allotment shares
Date: 15 Aug 2012
Action Date: 06 Jul 2012
Category: Capital
Type: SH01
Capital : 17,529 GBP
Date: 2012-07-06
Documents
Accounts with accounts type group
Date: 18 Jul 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Resolution
Date: 17 Jul 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-11-23
Officer name: David Horgan
Documents
Change person secretary company with change date
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-11-23
Officer name: Philip John Denton
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type group
Date: 10 Aug 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Appoint person secretary company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr David Anthony Ridley
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Change registered office address company with date old address
Date: 13 Sep 2010
Action Date: 13 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-13
Old address: C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF
Documents
Change account reference date company current extended
Date: 13 Sep 2010
Action Date: 31 Jan 2011
Category: Accounts
Type: AA01
Made up date: 2010-11-30
New date: 2011-01-31
Documents
Capital allotment shares
Date: 16 Feb 2010
Action Date: 29 Jan 2010
Category: Capital
Type: SH01
Date: 2010-01-29
Capital : 13,652 GBP
Documents
Resolution
Date: 15 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Resolution
Date: 10 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination secretary company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Muckle Secretary Limited
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Davison
Documents
Appoint person secretary company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Philip John Denton
Documents
Appoint person director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Horgan
Documents
Certificate change of name company
Date: 13 Jan 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed timec 1243 LIMITED\certificate issued on 13/01/10
Documents
Change of name notice
Date: 13 Jan 2010
Category: Change-of-name
Type: CONNOT
Documents
Miscellaneous
Date: 16 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Certificate of fact - name correction from timec 1234 LIMITED to timec 1243 LIMITED
Documents
Some Companies
CAMELOT HOUSE FLATS MANAGEMENT COMPANY LIMITED
65 AVONLEIGH ROAD,BRISTOL,BS3 3JA
Number: | 07429731 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHEYNE WALK,NORTHAMPTON,NN1 5PT
Number: | 10792169 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B ADMIRAL BUSINESS PARK,CRAMLINGTON,NE23 1WG
Number: | 10474049 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 HOLMSIDE,GILLINGHAM,ME7 4BD
Number: | 09149285 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 NORFOLK ROAD,MARGATE,CT9 2HZ
Number: | 11882968 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIMBER ENHANCEMENT SERVICES LTD
22 BALLYKELLY ROAD,CO DOWN,BT32 4PS
Number: | NI068583 |
Status: | ACTIVE |
Category: | Private Limited Company |