FIRST CALL PARTNERS LIMITED

Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire, England
StatusACTIVE
Company No.10751194
CategoryPrivate Limited Company
Incorporated03 May 2017
Age7 years, 12 days
JurisdictionEngland Wales

SUMMARY

FIRST CALL PARTNERS LIMITED is an active private limited company with number 10751194. It was incorporated 7 years, 12 days ago, on 03 May 2017. The company address is Brigham House Brigham House, Biggleswade, SG18 0LD, Bedfordshire, England.



Company Fillings

Confirmation statement with updates

Date: 02 May 2024

Action Date: 02 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 Feb 2024

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2023

Action Date: 30 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Henry Smith

Cessation date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Henry Smith

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2023

Action Date: 02 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2022

Action Date: 02 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 02 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-02

Documents

View document PDF

Resolution

Date: 18 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 18 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2020

Action Date: 02 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-02

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2020

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark Andrew White

Change date: 2019-08-16

Documents

View document PDF

Change person director company with change date

Date: 30 Apr 2020

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Andrew White

Change date: 2019-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Duncan Hiscock

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Duncan Hiscock

Appointment date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 02 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-02

Documents

View document PDF

Second filing capital allotment shares

Date: 28 Feb 2019

Action Date: 01 Jun 2018

Category: Capital

Type: RP04SH01

Capital : 229 GBP

Date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital allotment shares

Date: 07 Jan 2019

Action Date: 01 May 2018

Category: Capital

Type: SH01

Date: 2018-05-01

Capital : 229 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-14

Old address: 13 Sidmouth Street Devizes Wiltshire SN10 1LD United Kingdom

New address: Brigham House 93 High Street Biggleswade Bedfordshire SG18 0LD

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 02 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-02

Documents

View document PDF

Capital allotment shares

Date: 19 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 228 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Andrew White

Notification date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Capital : 227 GBP

Date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Andrew White

Appointment date: 2017-09-01

Documents

View document PDF

Change person director company with change date

Date: 03 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-03

Officer name: Mr Andrew Mcclean

Documents

View document PDF

Incorporation company

Date: 03 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARNSBURY PROPERTY COMPANY LIMITED

3 BARNSBURY SQUARE,LONDON,N1 1JL

Number:08902595
Status:ACTIVE
Category:Private Limited Company

CANFORD LIMITED

SOVEREIGN HOUSE,LONDON,WC2H 8HQ

Number:01818182
Status:ACTIVE
Category:Private Limited Company

COMPUTER ASSISTED TRAINING SYSTEMS LIMITED

FIRST FLOOR OFFICES,HITCHIN,SG5 1NQ

Number:02081332
Status:ACTIVE
Category:Private Limited Company

DEFCON 5 LIMITED

49 THE GREEN,DERBY,DE74 2JX

Number:09252645
Status:ACTIVE
Category:Private Limited Company

MIDWAY LEISURE LIMITED

MICHAEL HOUSE,EXETER,EX4 3LQ

Number:03081637
Status:ACTIVE
Category:Private Limited Company

ROCKSTAR ENGINEERING LIMITED

VICTORIA HOUSE,READING,RG1 1TG

Number:10557307
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