FIRST DEGREE INVESTMENT MANAGEMENT LTD

15 Arundel Gate, Sheffield, S1 2PN, South Yorkshire, England
StatusACTIVE
Company No.07728252
CategoryPrivate Limited Company
Incorporated03 Aug 2011
Age12 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

FIRST DEGREE INVESTMENT MANAGEMENT LTD is an active private limited company with number 07728252. It was incorporated 12 years, 10 months, 14 days ago, on 03 August 2011. The company address is 15 Arundel Gate, Sheffield, S1 2PN, South Yorkshire, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 13 Feb 2024

Action Date: 05 Feb 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077282520006

Charge creation date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Capital cancellation shares

Date: 18 Oct 2023

Action Date: 30 Apr 2021

Category: Capital

Type: SH06

Date: 2021-04-30

Capital : 42 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 18 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 03 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 03 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2021

Action Date: 03 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 03 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-03

Documents

View document PDF

Capital return purchase own shares

Date: 15 Jun 2020

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 08 Jun 2020

Action Date: 29 Apr 2020

Category: Capital

Type: SH06

Date: 2020-04-29

Capital : 52 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2019

Action Date: 03 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-03

Documents

View document PDF

Capital cancellation shares

Date: 28 May 2019

Action Date: 30 Apr 2019

Category: Capital

Type: SH06

Capital : 63 GBP

Date: 2019-04-30

Documents

View document PDF

Resolution

Date: 28 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2019

Action Date: 21 Mar 2019

Category: Address

Type: AD01

Old address: One Dunston Court Dunston Road Chesterfield Derbyshire S41 8NL

New address: 15 Arundel Gate Sheffield South Yorkshire S1 2PN

Change date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2018

Action Date: 03 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2017

Action Date: 03 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2016

Action Date: 29 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-04-29

Charge number: 077282520005

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Dec 2015

Action Date: 30 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 077282520004

Charge creation date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Oct 2012

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

Made up date: 2013-08-31

New date: 2013-06-30

Documents

View document PDF

Resolution

Date: 11 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Legacy

Date: 04 Apr 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Resolution

Date: 27 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 27 Mar 2012

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 27 Mar 2012

Action Date: 09 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-09

Capital : 100 GBP

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Legacy

Date: 22 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan James Vardy

Documents

View document PDF

Appoint person director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ashley Ryck Turner

Documents

View document PDF

Termination director company with name

Date: 12 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Baddeley

Documents

View document PDF

Certificate change of name company

Date: 28 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed wakeco (435) LIMITED\certificate issued on 28/11/11

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2011

Action Date: 28 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-28

Old address: 68 Clarkehouse Road Sheffield South Yorkshire S10 2LJ

Documents

View document PDF

Incorporation company

Date: 03 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE MAGNET LIMITED

57 LOWER ROAD,UXBRIDGE,UB9 5ED

Number:08098536
Status:ACTIVE
Category:Private Limited Company

EUCORPA LTD

59 NORTHFIELD ROAD,SHEFFIELD,S10 1QP

Number:11771246
Status:ACTIVE
Category:Private Limited Company

ILFORD PHONE SHOP LIMITED

215 HIGH ROAD,ILFORD,IG1 1LX

Number:11073950
Status:ACTIVE
Category:Private Limited Company

JCXL SOLUTIONS LTD

ELIZABETH HOUSE,LEEDS,LS1 2TW

Number:07448400
Status:LIQUIDATION
Category:Private Limited Company

ROI PROPERTIES LTD

48 DUNOON DRIVE,WOLVERHAMPTON,WV4 6BS

Number:11501273
Status:ACTIVE
Category:Private Limited Company

TAXCRAFT LIMITED

THE ANNEXE, WALTON LODGE HILLCLIFFE ROAD,WARRINGTON,WA4 6NU

Number:04456234
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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