SIR JOHN FITZGERALD (HOLDINGS) LIMITED

Earl Grey Properties 2nd Floor, Adelphi Chambers Earl Grey Properties 2nd Floor, Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ, Tyne And Wear, England
StatusACTIVE
Company No.07069938
CategoryPrivate Limited Company
Incorporated08 Nov 2009
Age14 years, 5 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 04 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company with name

Date: 09 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Philip Denton

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 17 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 01 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Anthony Ridley

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 15 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 12 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Resolution

Date: 10 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muckle Secretary Limited

Documents

View document PDF

Termination director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Davison

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Philip John Denton

Documents

View document PDF

Appoint person director company with name

Date: 29 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Horgan

Documents

View document PDF

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

View document PDF

Change of name notice

Date: 13 Jan 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Miscellaneous

Date: 16 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Certificate of fact - name correction from timec 1234 LIMITED to timec 1243 LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMELOT HOUSE FLATS MANAGEMENT COMPANY LIMITED

65 AVONLEIGH ROAD,BRISTOL,BS3 3JA

Number:07429731
Status:ACTIVE
Category:Private Limited Company

CS ROBERTS RESIDENTIAL LTD

11 CHEYNE WALK,NORTHAMPTON,NN1 5PT

Number:10792169
Status:ACTIVE
Category:Private Limited Company

HINDLEY CIRCUITS LIMITED

UNIT 2B ADMIRAL BUSINESS PARK,CRAMLINGTON,NE23 1WG

Number:10474049
Status:ACTIVE
Category:Private Limited Company

LONDON MINING FINANCE LTD

2 HOLMSIDE,GILLINGHAM,ME7 4BD

Number:09149285
Status:ACTIVE
Category:Private Limited Company

MASSIVE FACE LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source