F4B COMMERCIAL LIMITED
Status | ACTIVE |
Company No. | 08076429 |
Category | Private Limited Company |
Incorporated | 21 May 2012 |
Age | 12 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
F4B COMMERCIAL LIMITED is an active private limited company with number 08076429. It was incorporated 12 years, 15 days ago, on 21 May 2012. The company address is 39 High Street, Orpington, BR6 0JE, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 10 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 27 Feb 2023
Action Date: 27 Feb 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-02-27
Officer name: Mr James Clive Danks
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pinnington
Termination date: 2022-06-30
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Melanie Johnson
Documents
Termination director company with name termination date
Date: 30 Jun 2022
Action Date: 30 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-30
Officer name: Paul Atkinson
Documents
Confirmation statement with no updates
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Mrs Melanie Johnson
Documents
Appoint person director company with name date
Date: 22 Feb 2022
Action Date: 11 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-11
Officer name: Mr Paul Atkinson
Documents
Confirmation statement with updates
Date: 22 Feb 2022
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 30 Apr 2021
Action Date: 28 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Pinnington
Appointment date: 2021-04-28
Documents
Cessation of a person with significant control
Date: 16 Mar 2021
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Russell Martin
Cessation date: 2018-11-05
Documents
Termination director company with name termination date
Date: 16 Mar 2021
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Martin
Termination date: 2016-02-04
Documents
Notification of a person with significant control
Date: 16 Mar 2021
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Russell Martin
Notification date: 2018-11-05
Documents
Appoint person director company with name date
Date: 16 Mar 2021
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell James Martin
Appointment date: 2016-02-03
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jul 2020
Action Date: 16 Jun 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 080764290001
Charge creation date: 2020-06-16
Documents
Confirmation statement with no updates
Date: 09 Jun 2020
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Termination director company with name termination date
Date: 19 Sep 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-09-19
Officer name: Ian Mark Ferguson
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2019
Action Date: 01 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-01
Documents
Notification of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-01
Psc name: Russell Martin
Documents
Cessation of a person with significant control
Date: 05 Nov 2018
Action Date: 01 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-11-01
Psc name: Ian Mark Ferguson
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Jun 2018
Action Date: 01 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2017
Action Date: 22 Sep 2017
Category: Address
Type: AD01
Old address: 9th Floor C Cornerblock 2 Cornwall Street Birmingham B3 2DX England
Change date: 2017-09-22
New address: 39 High Street Orpington Kent BR6 0JE
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-19
New address: 9th Floor C Cornerblock 2 Cornwall Street Birmingham B3 2DX
Old address: 39 High Street Orpington Kent BR6 0JE
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-01
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2016
Action Date: 20 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-20
Documents
Accounts with accounts type total exemption small
Date: 11 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 05 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-05
Documents
Capital allotment shares
Date: 05 Feb 2016
Action Date: 05 Feb 2016
Category: Capital
Type: SH01
Capital : 50,000 GBP
Date: 2016-02-05
Documents
Change account reference date company previous shortened
Date: 03 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-05-31
Documents
Appoint person director company with name date
Date: 03 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Martin
Appointment date: 2016-02-03
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2015
Action Date: 08 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-08
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2014
Action Date: 24 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-24
New address: 39 High Street Orpington Kent BR6 0JE
Old address: Wimpole House 29 Wimpole Street London W1G 8GP
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Accounts with accounts type total exemption small
Date: 11 May 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Appoint person director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Mark Ferguson
Documents
Termination director company with name
Date: 01 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Martin
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Appoint person director company with name
Date: 23 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Russell Martin
Documents
Termination director company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurence Adams
Documents
Some Companies
1 RUTLAND COURT,EDINBURGH,EH3 8EY
Number: | SC541974 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
238 STATION ROAD,,KT15 2PS
Number: | 06099545 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENACRE FARM,YATTON KEYNELL,SN14 7JY
Number: | 02042522 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 FRAMFIELD ROAD,LONDON,W7 1NH
Number: | 11568447 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOWERBERRY CLOSE,CHELMSFORD,CM1 4YB
Number: | 10437492 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. GEORGE'S ROAD (MITCHAM) MANAGEMENT COMPANY LIMITED
4 ST GEORGES ROAD,SURREY,CR4 1EB
Number: | 03049563 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |