FCH HOLDINGS LIMITED
Status | ACTIVE |
Company No. | 10278220 |
Category | Private Limited Company |
Incorporated | 14 Jul 2016 |
Age | 7 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
FCH HOLDINGS LIMITED is an active private limited company with number 10278220. It was incorporated 7 years, 10 months, 20 days ago, on 14 July 2016. The company address is Derriford House Derriford House, Fleet, GU51 3AW, Hampshire, United Kingdom.
Company Fillings
Accounts with accounts type dormant
Date: 28 Feb 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 16 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-16
Documents
Accounts with accounts type dormant
Date: 03 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type dormant
Date: 11 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change person director company with change date
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Julia Knowles
Change date: 2021-10-12
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 16 Oct 2020
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change person director company with change date
Date: 25 Jun 2020
Action Date: 25 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-25
Officer name: Mrs Julia Knowles
Documents
Change person director company with change date
Date: 16 Apr 2020
Action Date: 28 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-28
Officer name: Mrs Julia Jeal
Documents
Accounts with accounts type dormant
Date: 10 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 16 Oct 2019
Action Date: 16 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-16
Documents
Confirmation statement with updates
Date: 01 Nov 2018
Action Date: 16 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-16
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Accounts with accounts type dormant
Date: 10 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 16 Oct 2017
Action Date: 16 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-16
Documents
Cessation of a person with significant control
Date: 16 Oct 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gareth David Leonard Pope
Cessation date: 2017-06-14
Documents
Notification of a person with significant control
Date: 16 Oct 2017
Action Date: 14 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Pinewood Holdings Limited
Notification date: 2017-06-14
Documents
Resolution
Date: 05 Oct 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 05 Oct 2017
Category: Change-of-name
Type: CONNOT
Documents
Resolution
Date: 04 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 04 Aug 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Aug 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102782200002
Charge creation date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2017
Action Date: 13 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 31 Jul 2017
Action Date: 31 Jul 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 102782200001
Charge creation date: 2017-07-31
Documents
Capital variation of rights attached to shares
Date: 29 Jun 2017
Category: Capital
Type: SH10
Documents
Resolution
Date: 20 Jun 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 23 Dec 2016
Action Date: 14 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-14
Officer name: Mrs Rachel Elizabeth Pope
Documents
Some Companies
BEHAVIOURAL INSIGHTS TRUSTEE COMPANY LTD
4 MATTHEW PARKER STREET,LONDON,SW1H 9NP
Number: | 08866967 |
Status: | ACTIVE |
Category: | Private Limited Company |
OAKLANDS PARK,WEST SUSSEX,PO19 6AP
Number: | 04210225 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
14 WOLSELEY ROAD,LONDON,N8 8RP
Number: | 02766500 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CLEVELAND ROAD,WIGSTON,LE18 1NF
Number: | 05910709 |
Status: | ACTIVE |
Category: | Private Limited Company |
517-519 KING STREET,STOKE-ON-TRENT,ST3 1HE
Number: | 09822989 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEEL STRUCTURES PROPERTIES (N.I.) LTD
24 BARBOUR GARDENS,BELFAST,BT17 9AB
Number: | NI642824 |
Status: | ACTIVE |
Category: | Private Limited Company |