F & H BUILDING SERVICES LIMITED

1 Gemini Court 1 Gemini Court, Sutton, SM1 4AF, England
StatusACTIVE
Company No.10591865
CategoryPrivate Limited Company
Incorporated31 Jan 2017
Age7 years, 4 months, 5 days
JurisdictionEngland Wales

SUMMARY

F & H BUILDING SERVICES LIMITED is an active private limited company with number 10591865. It was incorporated 7 years, 4 months, 5 days ago, on 31 January 2017. The company address is 1 Gemini Court 1 Gemini Court, Sutton, SM1 4AF, England.



Company Fillings

Confirmation statement with no updates

Date: 28 Jul 2023

Action Date: 28 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 28 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2021

Action Date: 31 Aug 2021

Category: Accounts

Type: AA01

New date: 2021-08-31

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-20

Officer name: Mr John Desmond O'flynn

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Mr John Desmond O'flynn

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-28

Psc name: Mr John Desmond O'flynn

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-28

Officer name: Mr John Desmond O'flynn

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Old address: 1 Gemini Court 1 Gemini Court 42a Throwley Way Sutton SM1 4AF England

Change date: 2021-07-28

New address: 1 Gemini Court 42a Throwley Way Sutton SM1 4AF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2021

Action Date: 28 Jul 2021

Category: Address

Type: AD01

Old address: Fairman Harris 1 Landor Road London SW9 9RX England

Change date: 2021-07-28

New address: 1 Gemini Court 1 Gemini Court 42a Throwley Way Sutton SM1 4AF

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2021

Action Date: 18 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105918650001

Charge creation date: 2021-02-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2021

Action Date: 01 Feb 2021

Category: Address

Type: AD01

Old address: 3rd Floor North 224-236 Walworth Road London SE17 1JE England

New address: Fairman Harris 1 Landor Road London SW9 9RX

Change date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-22

Officer name: Conor Sylvester Higgins

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2017

Action Date: 17 Feb 2017

Category: Address

Type: AD01

Old address: Fairman Harris 224-236 London SE17 1JE England

New address: 3rd Floor North 224-236 Walworth Road London SE17 1JE

Change date: 2017-02-17

Documents

View document PDF

Incorporation company

Date: 31 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BESPOKE BUILDING INTERIORS LIMITED

37 ASTROP ROAD,BANBURY,OX17 2PQ

Number:10499481
Status:ACTIVE
Category:Private Limited Company

D H EMPLOYMENT (LINCS) LTD

EVENTUS BUSINESS CENTRE SUNDERLAND ROAD,MARKET DEEPING,PE6 8FD

Number:07070473
Status:ACTIVE
Category:Private Limited Company

EDWARDS VEEDER PAYROLL LIMITED

ALEX HOUSE,SALFORD,M3 5JZ

Number:05817252
Status:ACTIVE
Category:Private Limited Company

NETHERCOTE CONSULTANCY LTD

OAKLEY HOUSE,CIRENCESTER,GL7 1US

Number:11400401
Status:ACTIVE
Category:Private Limited Company

SJT FOCUS LIMITED

C/O HORFIELDS BELGRAVE PLACE,BURY,BL9 0ED

Number:08379486
Status:LIQUIDATION
Category:Private Limited Company

TINC PROJECT MANAGEMENT LIMITED

53 YORK STREET,HEYWOOD,OL10 4NR

Number:07795492
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