FODENS DEVELOPMENTS LIMITED
Status | ACTIVE |
Company No. | 10230143 |
Category | Private Limited Company |
Incorporated | 14 Jun 2016 |
Age | 7 years, 11 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FODENS DEVELOPMENTS LIMITED is an active private limited company with number 10230143. It was incorporated 7 years, 11 months, 19 days ago, on 14 June 2016. The company address is 4 Parkside Court 4 Parkside Court, Lichfield, WS13 7FE, Staffordshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 21 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 19 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-15
Officer name: Mr Nigel Christopher Storr
Documents
Termination director company with name termination date
Date: 19 Dec 2023
Action Date: 04 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-12-04
Officer name: Margaret Frances Storr
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 13 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-13
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Jun 2022
Action Date: 13 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Accounts with accounts type micro entity
Date: 03 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Jan 2019
Action Date: 11 Jan 2019
Category: Address
Type: AD01
Old address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU England
Change date: 2019-01-11
New address: 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7FE
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Christopher Storr
Change date: 2018-12-06
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joanne Elizabeth Storr
Change date: 2018-12-06
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-06
Officer name: Mrs Joanne Elizabeth Storr
Documents
Change to a person with significant control
Date: 11 Jan 2019
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-12-06
Psc name: Mrs Margaret Frances Storr
Documents
Change person director company with change date
Date: 11 Jan 2019
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Frances Storr
Change date: 2018-12-06
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Margaret Frances Storr
Notification date: 2016-06-14
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 14 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-06-14
Psc name: Joanne Elizabeth Storr
Documents
Confirmation statement with no updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change to a person with significant control
Date: 28 Jul 2017
Action Date: 13 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Nigel Christopher Storr
Change date: 2017-07-13
Documents
Notification of a person with significant control
Date: 28 Jul 2017
Action Date: 09 Aug 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-08-09
Psc name: Nigel Christopher Storr
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Change to a person with significant control without name date
Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change to a person with significant control without name date
Date: 19 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 14 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Margaret Frances Storr
Change date: 2017-07-14
Documents
Change person director company with change date
Date: 19 Jul 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joanne Elizabeth Storr
Change date: 2017-07-13
Documents
Some Companies
795 HIGH ROAD LEYTON,LONDON,E10 7AA
Number: | 11772102 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIP CANAL HOUSE,MANCHESTER,M2 4WU
Number: | 05680230 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT A RIGBY CLOSE,WARWICK,CV34 6TH
Number: | 08786180 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 ST. THOMAS STREET,WEYMOUTH,DT4 8EN
Number: | 10354446 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE OFFICE 116,BASINGSTOKE,RG24 8PE
Number: | 09341906 |
Status: | ACTIVE |
Category: | Private Limited Company |
40-44 NEWMAN STREET,LONDON,W1T 1QD
Number: | 11350492 |
Status: | ACTIVE |
Category: | Private Limited Company |