FODENS DEVELOPMENTS LIMITED

4 Parkside Court 4 Parkside Court, Lichfield, WS13 7FE, Staffordshire, England
StatusACTIVE
Company No.10230143
CategoryPrivate Limited Company
Incorporated14 Jun 2016
Age7 years, 11 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHINA HOUSE SUPERMARKET LTD

795 HIGH ROAD LEYTON,LONDON,E10 7AA

Number:11772102
Status:ACTIVE
Category:Private Limited Company

EPIPHANY CAPITAL LTD

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:05680230
Status:ACTIVE
Category:Private Limited Company

LEIGH MAINTENANCE LTD

UNIT A RIGBY CLOSE,WARWICK,CV34 6TH

Number:08786180
Status:ACTIVE
Category:Private Limited Company

MW 86 LIMITED

86 ST. THOMAS STREET,WEYMOUTH,DT4 8EN

Number:10354446
Status:ACTIVE
Category:Private Limited Company

OXFORD BLUE BERKSHIRE LIMITED

DEVONSHIRE HOUSE OFFICE 116,BASINGSTOKE,RG24 8PE

Number:09341906
Status:ACTIVE
Category:Private Limited Company

TFY GLOBAL CAPITAL LIMITED

40-44 NEWMAN STREET,LONDON,W1T 1QD

Number:11350492
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