FB ESTATES LTD

130 Bournemouth Road 130 Bournemouth Road, Eastleigh, SO53 3AL, Hampshire, England
StatusACTIVE
Company No.10403893
CategoryPrivate Limited Company
Incorporated30 Sep 2016
Age7 years, 8 months, 15 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Apr 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 100 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 30 Sep 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

HUCKLEBERRY LEISURE LTD

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

MISCHIEF WORLDWIDE LTD.

3RD FLOOR,LONDON,W1D 6LT

Number:10903636
Status:ACTIVE
Category:Private Limited Company

MPL DACS 3 LIMITED

30 FINSBURY SQUARE,LONDON,EC2P 2YU

Number:05416359
Status:LIQUIDATION
Category:Private Limited Company

RED ENVELOPE LIMITED

17-19 BROADWAY,WOKING,GU21 2DR

Number:11254970
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