FAMILY BASED SOLUTIONS
Status | ACTIVE |
Company No. | 08237225 |
Category | |
Incorporated | 02 Oct 2012 |
Age | 11 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 31 Jan 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Miscellaneous
Date: 31 Jan 2019
Category: Miscellaneous
Type: MISC
Description: NE01 form received 24/01/2019.
Documents
Change of name notice
Date: 31 Jan 2019
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 05 Sep 2017
Category: Change-of-constitution
Type: CC04
Documents
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
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
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
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
Resolution
Date: 11 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
70 MARKET STREET,BURY,BL8 3LJ
Number: | 11371947 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 TATTON ROAD SOUTH,STOCKPORT,SK4 4LX
Number: | 03529781 |
Status: | ACTIVE |
Category: | Private Limited Company |
416 ALUM ROCK ROAD,,B8 3HT
Number: | 06264247 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREEK STREET,STOCKPORT,SK3 8AB
Number: | 10040737 |
Status: | ACTIVE |
Category: | Private Limited Company |
5-7 SHEPHERDS LANE,LONDON,E9 6JJ
Number: | 10752725 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11119814 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |