FILLONGLEY VENTURES LIMITED

Fillongley Ventures Ltd Tamworth Road Fillongley Ventures Ltd Tamworth Road, Coventry, CV7 8DZ, England
StatusACTIVE
Company No.07680170
CategoryPrivate Limited Company
Incorporated23 Jun 2011
Age12 years, 11 months, 7 days
JurisdictionEngland Wales

SUMMARY

FILLONGLEY VENTURES LIMITED is an active private limited company with number 07680170. It was incorporated 12 years, 11 months, 7 days ago, on 23 June 2011. The company address is Fillongley Ventures Ltd Tamworth Road Fillongley Ventures Ltd Tamworth Road, Coventry, CV7 8DZ, England.



Company Fillings

Change account reference date company previous shortened

Date: 26 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-29

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2023

Action Date: 26 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jill Lee-Young

Termination date: 2023-06-01

Documents

View document PDF

Change account reference date company current extended

Date: 03 May 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA01

New date: 2023-06-30

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 18 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 18 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Apr 2023

Action Date: 28 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 076801700001

Charge creation date: 2023-03-28

Documents

View document PDF

Resolution

Date: 29 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Mar 2023

Action Date: 24 Mar 2023

Category: Capital

Type: SH19

Date: 2023-03-24

Capital : 1 GBP

Documents

View document PDF

Resolution

Date: 24 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/03/23

Documents

View document PDF

Legacy

Date: 24 Mar 2023

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Termination director company with name termination date

Date: 02 Feb 2023

Action Date: 25 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregory Philip Pritchett

Termination date: 2023-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-01

Officer name: Mr Jamie Christian Kent

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin John Matthews

Termination date: 2022-11-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 05 Oct 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Aug 2022

Category: Address

Type: AD02

New address: Fourth Floor Abbots House Abbey Street Reading RG1 3BD

Old address: No 1 Grenfell Road Maidenhead SL6 1HN England

Documents

View document PDF

Move registers to sail company with new address

Date: 22 Aug 2022

Category: Address

Type: AD03

New address: No 1 Grenfell Road Maidenhead SL6 1HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Address

Type: AD01

Old address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England

New address: Fillongley Ventures Ltd Tamworth Road Fillongley Coventry CV7 8DZ

Change date: 2022-08-22

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-11

Officer name: Mr Kevin John Matthews

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Jill Lee-Young

Change date: 2022-08-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Angel Springs Holdings Limited

Change date: 2022-08-11

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Aug 2022

Category: Address

Type: AD04

New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Address

Type: AD01

New address: Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD

Change date: 2022-08-11

Old address: Tamworth Road Fillongley Coventry CV7 8DZ

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2022

Action Date: 26 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-26

Documents

View document PDF

Accounts amended with accounts type audit exemption subsiduary

Date: 29 Apr 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 11 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20

Documents

View document PDF

Legacy

Date: 17 Oct 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Ryall

Appointment date: 2021-10-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 26 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2021-01-06

Psc name: Angel Springs Holdings Ltd.

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 01 Dec 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Move registers to sail company with new address

Date: 25 Nov 2020

Category: Address

Type: AD03

New address: No 1 Grenfell Road Maidenhead SL6 1HN

Documents

View document PDF

Change sail address company with new address

Date: 25 Nov 2020

Category: Address

Type: AD02

New address: No 1 Grenfell Road Maidenhead SL6 1HN

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2020

Action Date: 26 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 10 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-10

Officer name: Roy Ian Lawson Dexter

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 27 Aug 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Aug 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 27 Aug 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 26 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-26

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 02 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-31

Officer name: Mr. Roy Ian Lawson Dexter

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Nicholas Frank Gillott

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2018

Action Date: 29 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-29

Officer name: John Dundon

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 17 Oct 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 22 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Jill Lee-Young

Appointment date: 2017-07-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-12

Officer name: Christopher Routledge

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-07-12

Officer name: Christopher Routledge

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gregory Pritchett

Appointment date: 2017-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Gillott

Appointment date: 2017-07-12

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 20 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 20 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 13 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 23 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Alexander Tomlin

Termination date: 2014-12-16

Documents

View document PDF

Legacy

Date: 22 Jul 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 22 Jul 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Mar 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rhodri Alun Lewis

Termination date: 2014-12-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 16 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-12-16

Officer name: Benjamin Phillip Rendell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2014

Action Date: 23 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-23

Documents

View document PDF

Change person director company with change date

Date: 24 Jun 2014

Action Date: 01 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-01

Officer name: Mr Henry Alexander Tomlin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2013

Action Date: 23 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 23 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-23

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom

Documents

View document PDF

Capital name of class of shares

Date: 21 Oct 2011

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 21 Oct 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-04

Capital : 400,000 GBP

Documents

View document PDF

Resolution

Date: 21 Oct 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Oct 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher Routledge

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rhodri Alun Lewis

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Routledge

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ben Rendell

Documents

View document PDF

Appoint person director company with name

Date: 21 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Dundon

Documents

View document PDF


Some Companies

ADEN CONSULTANCY LIMITED

19 CLARKES WAY,NORTHAMPTONSHIRE,NN11 2JJ

Number:07767225
Status:ACTIVE
Category:Private Limited Company

AIR B&B LTD

4 RIGBY STREET,BOLTON,BL3 6QE

Number:11500125
Status:ACTIVE
Category:Private Limited Company

BERKSHIRE THERAPY CENTRE LIMITED

34 CROCKFORD PLACE CROCKFORD PLACE,BRACKNELL,RG42 4UT

Number:09748525
Status:ACTIVE
Category:Private Limited Company

DOMINO ACCOUNTING LTD

HERONS RISE,CAERGWRLE,LL12 9AU

Number:03494641
Status:ACTIVE
Category:Private Limited Company

MOOZY LIMITED

30 NEW ROAD,EAST SUSSEX,BN1 1BN

Number:06051499
Status:ACTIVE
Category:Private Limited Company

SUCCESS REDEFINED LIMITED

340 EASTCOTE LANE,HARROW,HA2 9AJ

Number:10714661
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