FIANDER TOVELL GROUP LIMITED

Stag Gates House Stag Gates House, Southampton, SO17 1XS, Hampshire, United Kingdom
StatusACTIVE
Company No.10620131
CategoryPrivate Limited Company
Incorporated15 Feb 2017
Age7 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIANDER TOVELL GROUP LIMITED is an active private limited company with number 10620131. It was incorporated 7 years, 3 months, 15 days ago, on 15 February 2017. The company address is Stag Gates House Stag Gates House, Southampton, SO17 1XS, Hampshire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-09-29

Psc name: Christopher David Griffiths

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ek Williams Accountants Limited

Notification date: 2023-09-29

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 29 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-29

Psc name: Etl Holdings (Uk) Limited

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Frederick Meacher

Termination date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Frederick Meacher

Cessation date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Griffiths

Appointment date: 2023-09-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Second filing of director appointment with name

Date: 26 Nov 2021

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Peter Dominic Brassington

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Catherine Revis

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Paul Frederick Meacher

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Robert Jay

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Fiander Tovell (Pfm) Limited

Documents

View document PDF

Notification of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Etl Holdings (Uk) Limited

Notification date: 2021-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Fiander Tovell (Cr) Limited

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Oct 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Mr Peter Dominic Brassington

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2021

Action Date: 27 Apr 2021

Category: Capital

Type: SH01

Capital : 10,500 GBP

Date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2020

Action Date: 22 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robert Jay

Change date: 2019-11-22

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2020

Action Date: 08 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Frederick Meacher

Change date: 2020-01-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2018-02-28

Documents

View document PDF

Capital allotment shares

Date: 04 Sep 2018

Action Date: 01 Apr 2018

Category: Capital

Type: SH01

Date: 2018-04-01

Capital : 10,000 GBP

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Fiander Tovell (Pfm) Limited

Notification date: 2017-04-27

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-04-27

Psc name: Fiander Tovell (Cr) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Revis

Cessation date: 2017-04-27

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-27

Psc name: Andrew Robert Jay

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2017

Action Date: 27 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-27

Capital : 9,990 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2017

Action Date: 27 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Frederick Meacher

Cessation date: 2017-04-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2017

Action Date: 15 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106201310001

Charge creation date: 2017-03-15

Documents

View document PDF

Incorporation company

Date: 15 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11152159
Status:ACTIVE
Category:Private Limited Company

BLUE SQUARE RED SQUARE LTD

50 HAMPTON PARK,BRISTOL,BS6 6LJ

Number:09042739
Status:ACTIVE
Category:Private Limited Company

CAMPBELL NORTH LIMITED

WEWORK C/O CAMPBELL NORTH,LONDON,EC2R 8EJ

Number:07036140
Status:ACTIVE
Category:Private Limited Company

DALYN LTD.

88 SHEEPWALK LANE,NOTTINGHAM,NG15 9FB

Number:06886688
Status:ACTIVE
Category:Private Limited Company

JAPPERS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11680414
Status:ACTIVE
Category:Private Limited Company

TICKWOOD TIMBER LIMITED

EMSTREY HOUSE,SHREWSBURY,SY2 6LG

Number:07471906
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