FIRST CLASS RESIDENTIAL LTD

Evolve Business Centre Evolve Business Centre, Houghton Le Spring, DH4 5QY, England
StatusACTIVE
Company No.10131959
CategoryPrivate Limited Company
Incorporated19 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

FIRST CLASS RESIDENTIAL LTD is an active private limited company with number 10131959. It was incorporated 8 years, 1 month, 12 days ago, on 19 April 2016. The company address is Evolve Business Centre Evolve Business Centre, Houghton Le Spring, DH4 5QY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 13 Apr 2024

Action Date: 13 Apr 2024

Category: Address

Type: AD01

New address: Evolve Business Centre Cygnet Way Houghton Le Spring DH4 5QY

Old address: Salvus House Aykley Heads Durham DH1 5TS England

Change date: 2024-04-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 27 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2023

Action Date: 17 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-17

Old address: E.Volve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY England

New address: Salvus House Aykley Heads Durham DH1 5TS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-27

Psc name: Claire Louise Cotgrave

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Claire Louise Cotgrave

Cessation date: 2022-09-27

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Jane Kingston

Termination date: 2022-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-27

Officer name: Mrs Claire Louise Cotgrave

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-09-27

Psc name: Claire Louise Cotgrave

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2022

Action Date: 27 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Jane Kingston

Cessation date: 2022-09-27

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Armstrong

Change date: 2022-09-15

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2022

Action Date: 14 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jane Armstrong

Change date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2022

Action Date: 18 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 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: 29 Apr 2021

Action Date: 18 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Sarah Jane Armstrong

Change date: 2020-09-25

Documents

View document PDF

Change to a person with significant control

Date: 17 Nov 2020

Action Date: 25 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-25

Psc name: Mrs Sarah Jane Armstrong

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 18 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-25

Officer name: Mrs Laura Elisabeth Robinson

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2019

Action Date: 25 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-25

Psc name: Mrs Laura Elisabeth Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2019

Action Date: 18 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-18

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-30

Psc name: Mrs Laura Elisabeth Robinson

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2019

Action Date: 30 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Jane Armstrong

Change date: 2018-10-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jan 2019

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: 27 Apr 2018

Action Date: 18 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 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: 18 Apr 2017

Action Date: 18 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-18

Documents

View document PDF

Resolution

Date: 05 Jul 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2016

Action Date: 05 Jul 2016

Category: Address

Type: AD01

New address: E.Volve Business Centre Cygnet Way Houghton Le Spring Tyne and Wear DH4 5QY

Old address: The Old Post Office Front Street Great Lumley Chester Le Street County Durham DH3 4JD United Kingdom

Change date: 2016-07-05

Documents

View document PDF

Incorporation company

Date: 19 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIB DESIGN LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10325453
Status:ACTIVE
Category:Private Limited Company

COMMERCIAL REMEDIES GROUP LIMITED

UNIT 2 RAILWAY COURT,DONCASTER,DN4 5FB

Number:07963084
Status:LIQUIDATION
Category:Private Limited Company

ENDLIFE STUDIOS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09203482
Status:ACTIVE
Category:Private Limited Company

INTERNATIONAL ASSOCIATION FOR APPLIED ECONOMETRICS

FACULTY OF ECONOMICS UNIVERSITY OF CAMBRIDGE,CAMBRIDGE,CB3 9DD

Number:07783813
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NB SUPERSAVE LIMITED

21 YORK PLACE,EDINBURGH,EH1 3EN

Number:SC405167
Status:LIQUIDATION
Category:Private Limited Company

RE-INNOVATION LTD

156 RUSSELL DRIVE,NOTTINGHAM,NG8 2BE

Number:09691500
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