F & H BUILDING SERVICES LIMITED
Status | ACTIVE |
Company No. | 10591865 |
Category | Private Limited Company |
Incorporated | 31 Jan 2017 |
Age | 7 years, 4 months, 5 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
BESPOKE BUILDING INTERIORS LIMITED
37 ASTROP ROAD,BANBURY,OX17 2PQ
Number: | 10499481 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
OAKLEY HOUSE,CIRENCESTER,GL7 1US
Number: | 11400401 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |