FIANDER TOVELL GROUP LIMITED
Status | ACTIVE |
Company No. | 10620131 |
Category | Private Limited Company |
Incorporated | 15 Feb 2017 |
Age | 7 years, 3 months, 15 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 26 Apr 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
Some Companies
BEYER AR FINANCIAL ACCOUNTING UK LTD
FLAT 130,LONDON,E1W 3TU
Number: | 11152159 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 HAMPTON PARK,BRISTOL,BS6 6LJ
Number: | 09042739 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEWORK C/O CAMPBELL NORTH,LONDON,EC2R 8EJ
Number: | 07036140 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 SHEEPWALK LANE,NOTTINGHAM,NG15 9FB
Number: | 06886688 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11680414 |
Status: | ACTIVE |
Category: | Private Limited Company |
EMSTREY HOUSE,SHREWSBURY,SY2 6LG
Number: | 07471906 |
Status: | ACTIVE |
Category: | Private Limited Company |