FB ESTATES LTD
Status | ACTIVE |
Company No. | 10403893 |
Category | Private Limited Company |
Incorporated | 30 Sep 2016 |
Age | 7 years, 8 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FB ESTATES LTD is an active private limited company with number 10403893. It was incorporated 7 years, 8 months, 15 days ago, on 30 September 2016. The company address is 130 Bournemouth Road 130 Bournemouth Road, Eastleigh, SO53 3AL, Hampshire, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 03 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Notification of a person with significant control
Date: 03 Feb 2023
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Clive Graham Joyner
Notification date: 2022-09-30
Documents
Appoint person director company with name date
Date: 03 Feb 2023
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Clive Graham Joyner
Appointment date: 2022-09-30
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Change person director company with change date
Date: 10 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mr Habib Gharhramanizadi
Documents
Notification of a person with significant control
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Habib Ghahramanizadi
Notification date: 2022-04-06
Documents
Change registered office address company with date old address new address
Date: 10 May 2022
Action Date: 10 May 2022
Category: Address
Type: AD01
New address: 130 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3AL
Old address: 67 Westow Street Upper Norwood London SE19 3RW England
Change date: 2022-05-10
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Joan Alison Mobey
Documents
Termination director company with name termination date
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-04-06
Officer name: Sallie Martin
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-06
Psc name: Joan Alison Mobey
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Joan Alison Mobey
Cessation date: 2022-04-06
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-04-06
Psc name: Sallie Martin
Documents
Cessation of a person with significant control
Date: 10 May 2022
Action Date: 06 Apr 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sallie Martin
Cessation date: 2022-04-06
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 18 Aug 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Joan Alison Mobey
Change date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Change person director company with change date
Date: 24 Apr 2021
Action Date: 13 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-13
Officer name: Mrs Joan Alison Mobey
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type total exemption full
Date: 12 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Apr 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Confirmation statement with updates
Date: 25 Apr 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Capital allotment shares
Date: 17 Apr 2019
Action Date: 01 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-01
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 17 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Habib Gharhramanizadi
Appointment date: 2019-04-01
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 30 Sep 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Change person director company with change date
Date: 10 Aug 2018
Action Date: 10 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Joan Alison Mobey
Change date: 2018-08-10
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 10 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joan Alison Mobey
Notification date: 2016-10-10
Documents
Notification of a person with significant control
Date: 04 Oct 2017
Action Date: 10 Oct 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-10-10
Psc name: Sallie Martin
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Some Companies
ARMAGH RURAL TRANSPORT LIMITED
ARMAGH BUSINESS CENTRE,2 LOUGHALL ROAD,BT61 7NH
Number: | NI037744 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
12 ARMAGH ROAD,CRAIGAVON,BT62 3DP
Number: | NI638728 |
Status: | ACTIVE |
Category: | Private Limited Company |
INSIGHTS & OPTIMISATION LIMITED
99 LEIGH ROAD,EASTLEIGH,SO50 9DR
Number: | 09173433 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1D 6LT
Number: | 10903636 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 FINSBURY SQUARE,LONDON,EC2P 2YU
Number: | 05416359 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
17-19 BROADWAY,WOKING,GU21 2DR
Number: | 11254970 |
Status: | ACTIVE |
Category: | Private Limited Company |