FAMILY BASED SOLUTIONS

5 Chase Side Crescent, Enfield, EN2 0JA, England
StatusACTIVE
Company No.08237225
Category
Incorporated02 Oct 2012
Age11 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

FAMILY BASED SOLUTIONS is an active with number 08237225. It was incorporated 11 years, 7 months, 14 days ago, on 02 October 2012. The company address is 5 Chase Side Crescent, Enfield, EN2 0JA, England.



Company Fillings

Notification of a person with significant control statement

Date: 08 Feb 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Feb 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-02-01

Psc name: Ayse Adil

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2023

Action Date: 02 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Feb 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 02 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-02

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-02

Psc name: Ayse Adil

Documents

View document PDF

Notification of a person with significant control

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ayse Adil

Notification date: 2021-10-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2021

Action Date: 02 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-02

New address: 5 Chase Side Crescent Enfield EN2 0JA

Old address: 5 Chase Side Crescent Enfield EN2 0JA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2021

Action Date: 12 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-12

Officer name: Kyriacos Andreas Nicholas

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2020

Action Date: 02 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 28 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Aytac Mustafa

Appointment date: 2020-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Lee Grange

Termination date: 2020-02-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Asli Akkoyunoglu

Termination date: 2020-02-17

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-10

Officer name: Mrs Panayiota Richards

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2019

Action Date: 02 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 26 Sep 2019

Action Date: 25 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-25

Officer name: Mr Gary Lee Grange

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Resolution

Date: 31 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 31 Jan 2019

Category: Miscellaneous

Type: MISC

Description: NE01 form received 24/01/2019.

Documents

View document PDF

Change of name notice

Date: 31 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-08

Psc name: Ayse Adil

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 02 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-03-15

Psc name: Ayse Adil

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kyriacos Andreas Nicholas

Appointment date: 2017-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mrs Marilyn Griffith

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-27

Officer name: Mrs Asli Akkoyunoglu

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Perihan Mehmet

Appointment date: 2017-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2017

Action Date: 04 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Affleck

Termination date: 2017-09-04

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2017

Action Date: 27 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Samantha Affleck

Change date: 2017-09-27

Documents

View document PDF

Statement of companys objects

Date: 05 Sep 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Rachel Allan

Appointment date: 2017-07-19

Documents

View document PDF

Appoint person director company with name date

Date: 31 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-19

Officer name: Mrs Loraine Roxanne Clementina Hunte

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Karen Colleen Hunter

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2017

Action Date: 19 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-19

Officer name: Ayse Adil

Documents

View document PDF

Memorandum articles

Date: 23 Aug 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-27

Old address: 1161 Great Cambridge Road Enfield EN1 4DD England

New address: 5 Chase Side Crescent Enfield EN2 0JA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-25

New address: 1161 Great Cambridge Road Enfield EN1 4DD

Old address: Refuge House Ground Floor West 9-10 River Front Enfield Middlesex

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Nov 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2015

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Karen Colleen Hunter

Change date: 2015-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Samantha Affleck

Appointment date: 2015-04-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Lettieri

Termination date: 2015-04-15

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2015

Action Date: 15 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-15

Officer name: Karen Colleen Hunter

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jan 2014

Action Date: 24 Jan 2014

Category: Address

Type: AD01

Old address: 1161 Great Cambridge Road Enfield Middlesex EN1 4DD

Change date: 2014-01-24

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Oct 2013

Action Date: 02 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-02

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2013

Action Date: 07 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Joseph Littieri

Change date: 2013-10-07

Documents

View document PDF

Incorporation company

Date: 02 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY UNITED MCR LTD

70 MARKET STREET,BURY,BL8 3LJ

Number:11371947
Status:ACTIVE
Category:Private Limited Company

HEATON SHOPFITTERS LIMITED

88 TATTON ROAD SOUTH,STOCKPORT,SK4 4LX

Number:03529781
Status:ACTIVE
Category:Private Limited Company

IRAADA LIMITED

416 ALUM ROCK ROAD,,B8 3HT

Number:06264247
Status:ACTIVE
Category:Private Limited Company

M.O.M. ESTATES LIMITED

4 GREEK STREET,STOCKPORT,SK3 8AB

Number:10040737
Status:ACTIVE
Category:Private Limited Company

SALVE INVESTMENTS (BURY) LTD

5-7 SHEPHERDS LANE,LONDON,E9 6JJ

Number:10752725
Status:ACTIVE
Category:Private Limited Company

SLMHAS UK LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11119814
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