FCH HOLDINGS LIMITED

Derriford House Derriford House, Fleet, GU51 3AW, Hampshire, United Kingdom
StatusACTIVE
Company No.10278220
CategoryPrivate Limited Company
Incorporated14 Jul 2016
Age7 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 05 Oct 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 05 Oct 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 04 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 29 Jun 2017

Category: Capital

Type: SH10

Documents

View document PDF

Memorandum articles

Date: 20 Jun 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEHAVIOURAL INSIGHTS TRUSTEE COMPANY LTD

4 MATTHEW PARKER STREET,LONDON,SW1H 9NP

Number:08866967
Status:ACTIVE
Category:Private Limited Company

CHICHESTER FESTIVAL THEATRE

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)

OPTOSIGNAL LIMITED

14 WOLSELEY ROAD,LONDON,N8 8RP

Number:02766500
Status:ACTIVE
Category:Private Limited Company

PRESTIGE CARS LTD

53 CLEVELAND ROAD,WIGSTON,LE18 1NF

Number:05910709
Status:ACTIVE
Category:Private Limited Company

STAFFS TECH LTD

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

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