THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED

Lowfield House 25 Dearneside Road Lowfield House 25 Dearneside Road, Huddersfield, HD8 8TL, Yorkshire
StatusACTIVE
Company No.10097690
CategoryPrivate Limited Company
Incorporated01 Apr 2016
Age8 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

THE FLETCHER FAMILY INVESTMENT COMPANY LIMITED is an active private limited company with number 10097690. It was incorporated 8 years, 2 months, 13 days ago, on 01 April 2016. The company address is Lowfield House 25 Dearneside Road Lowfield House 25 Dearneside Road, Huddersfield, HD8 8TL, Yorkshire.



Company Fillings

Confirmation statement with updates

Date: 04 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2024

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-11-30

Psc name: Mr Andrew Richard Fletcher

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Memorandum articles

Date: 11 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 11 Jan 2024

Action Date: 30 Nov 2023

Category: Capital

Type: SH01

Date: 2023-11-30

Capital : 220.90 GBP

Documents

View document PDF

Resolution

Date: 11 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 11 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 21 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-11-30

Psc name: The Lowfield Family Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2023

Action Date: 31 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 31 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Apr 2020

Action Date: 31 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 31 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2018

Action Date: 31 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 31 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-31

Documents

View document PDF

Capital alter shares subdivision

Date: 04 Aug 2016

Action Date: 04 Jul 2016

Category: Capital

Type: SH02

Date: 2016-07-04

Documents

View document PDF

Legacy

Date: 19 Jul 2016

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified this document was removed from the public register on 12/09/2016 as it was invalid or ineffective

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Capital : 100.1 GBP

Date: 2016-07-04

Documents

View document PDF

Capital allotment shares

Date: 18 Jul 2016

Action Date: 04 Jul 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Lupfaw Formations Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-15

New address: Lowfield House 25 Dearneside Road Denby Dale Huddersfield Yorkshire HD8 8TL

Old address: C/O First Floor Yorkshire House East Parade Leeds LS1 5BD United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jul 2016

Action Date: 04 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-04

Officer name: Daniel John Mccormack

Documents

View document PDF

Resolution

Date: 14 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 May 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 May 2016

Action Date: 23 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Fletcher

Appointment date: 2016-05-23

Documents

View document PDF

Incorporation company

Date: 01 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROADSTONE PROPERTY LIMITED

92 PRINCESS PARK MANOR,LONDON,N11 3FP

Number:09386167
Status:ACTIVE
Category:Private Limited Company

DOUBLE LEOPARD LIMITED

6 ALBERT CLOSE,LONDON,N22 7AL

Number:11719983
Status:ACTIVE
Category:Private Limited Company

FREE ENERGY GLASGOW LTD

22 BACKBRAE STREET,GLASGOW,G65 0NH

Number:SC626707
Status:ACTIVE
Category:Private Limited Company

FRUIT WHOLESALE LIMITED

HAYES HOUSE,BROMLEY,BR2 9AA

Number:05058572
Status:LIQUIDATION
Category:Private Limited Company

GUNNSON LTD

22 DE MOWBRAY WAY,MORPETH,NE61 3RE

Number:09314734
Status:ACTIVE
Category:Private Limited Company

PAUL BUTT PLANNING LIMITED

8 HYDE COPSE,ABINGDON,OX13 6PT

Number:07941832
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