FMC 2011 LIMITED

1 Hertford House 1 Hertford House, Shenley, WD7 9AB, Hertfordshire
StatusACTIVE
Company No.07523152
CategoryPrivate Limited Company
Incorporated09 Feb 2011
Age13 years, 3 months, 8 days
JurisdictionEngland Wales

SUMMARY

FMC 2011 LIMITED is an active private limited company with number 07523152. It was incorporated 13 years, 3 months, 8 days ago, on 09 February 2011. The company address is 1 Hertford House 1 Hertford House, Shenley, WD7 9AB, Hertfordshire.



Company Fillings

Mortgage satisfy charge full

Date: 15 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Sep 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Sep 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Capital

Type: SH01

Capital : 1,530.68 GBP

Date: 2023-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sophia Bidco Limited

Notification date: 2023-08-25

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-25

Psc name: Stampdew Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2023

Action Date: 25 Aug 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-08-25

Psc name: Kenneth John Finlayson

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-25

Officer name: Christoph Matthias Hesselmann

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth John Finlayson

Termination date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Marcus Terrence Molony

Appointment date: 2023-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-25

Officer name: Mr Craig Andrew Welling

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2023

Action Date: 25 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jason Vincent Newington

Appointment date: 2023-08-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2023

Action Date: 25 Aug 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-08-25

Charge number: 075231520003

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2023

Action Date: 30 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-30

Documents

View document PDF

Resolution

Date: 16 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Aug 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075231520002

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 May 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Kenneth John Finlayson

Change date: 2020-03-10

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-03-10

Psc name: Kimberley Jane Finlayson

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-10

Officer name: Kimberley Jane Finlayson

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Notification of a person with significant control

Date: 26 Oct 2017

Action Date: 15 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-09-15

Psc name: Stampdew Limited

Documents

View document PDF

Capital allotment shares

Date: 09 Oct 2017

Action Date: 15 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-15

Capital : 1,301.09 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2017

Action Date: 15 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-15

Officer name: Dr Christoph Matthias Hesselmann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2017

Action Date: 30 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-30

Documents

View document PDF

Resolution

Date: 25 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 30 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2015

Action Date: 30 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2014-12-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-04-14

Charge number: 075231520002

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 09 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 09 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2013

Action Date: 09 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 09 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-09

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2012

Action Date: 18 Jan 2012

Category: Capital

Type: SH01

Capital : 860 GBP

Date: 2012-01-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Feb 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-02-29

New date: 2011-12-31

Documents

View document PDF

Memorandum articles

Date: 21 Sep 2011

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 21 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 31 Aug 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 31 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 31 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kimberley Jane Finlayson

Documents

View document PDF

Capital alter shares subdivision

Date: 31 Aug 2011

Action Date: 19 Aug 2011

Category: Capital

Type: SH02

Date: 2011-08-19

Documents

View document PDF

Capital allotment shares

Date: 31 Aug 2011

Action Date: 18 Aug 2011

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2011-08-18

Documents

View document PDF

Resolution

Date: 31 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Mar 2011

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: , 1 Hertford House Farm Close, Shenley, Hertfordshire, WD7 9AB

Change date: 2011-03-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2011

Action Date: 07 Mar 2011

Category: Address

Type: AD01

Old address: , Farm Close, 1 Hertford House, Shenley, Herts, WD7 9AB, United Kingdom

Change date: 2011-03-07

Documents

View document PDF

Incorporation company

Date: 09 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DERWENT TREESCAPES LIMITED

WALKER CROFT,MATLOCK,

Number:02492179
Status:ACTIVE
Category:Private Limited Company

EYOTO GROUP LIMITED

FARADAY WHARF,BIRMINGHAM,B7 4BB

Number:08816263
Status:ACTIVE
Category:Private Limited Company

FIRE STRATEGY SERVICES LIMITED

CHANDLER HOUSE 7 FERRY ROAD OFFICE PARK,PRESTON,PR2 2YH

Number:11770018
Status:ACTIVE
Category:Private Limited Company

FOUR DIRECTIONS LOGISTICS (UK) LTD

140 HIGH STREET,SMETHWICK,B66 3AP

Number:11382395
Status:ACTIVE
Category:Private Limited Company

KPH FILM & TV SERVICES LTD

OSBORNE HOUSE,ASHFORD,TW15 3QN

Number:11674409
Status:ACTIVE
Category:Private Limited Company

THE LOST GENERATION LIMITED

41 RODNEY ROAD,GLOUCESTERSHIRE,GL50 1HX

Number:03555739
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