FACCENDA HOLDINGS LIMITED

1 Willow Road, Brackley, NN13 7EX, Northamptonshire, United Kingdom
StatusACTIVE
Company No.10916935
CategoryPrivate Limited Company
Incorporated15 Aug 2017
Age6 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

FACCENDA HOLDINGS LIMITED is an active private limited company with number 10916935. It was incorporated 6 years, 9 months, 14 days ago, on 15 August 2017. The company address is 1 Willow Road, Brackley, NN13 7EX, Northamptonshire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2023

Action Date: 14 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 23 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2022

Action Date: 14 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-14

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-07

Officer name: Mr Ian James Faccenda

Documents

View document PDF

Accounts with accounts type group

Date: 07 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2021

Action Date: 14 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 17 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 26 Feb 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-08-14

Documents

View document PDF

Capital name of class of shares

Date: 22 Dec 2020

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 03 Dec 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 27 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 14 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2020-01-14

Psc name: Payne Hicks Beach Trust Corporation Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-03

Documents

View document PDF

Confirmation statement

Date: 17 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Original description: 14/08/20 Statement of Capital gbp 1000000

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Faccenda

Termination date: 2020-02-26

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Accounts with accounts type group

Date: 04 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 08 Feb 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

New date: 2018-05-31

Made up date: 2018-04-30

Documents

View document PDF

Capital cancellation shares

Date: 29 Jan 2018

Action Date: 31 Oct 2017

Category: Capital

Type: SH06

Date: 2017-10-31

Capital : 1,000,000 GBP

Documents

View document PDF

Resolution

Date: 08 Nov 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Oct 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Capital

Type: SH19

Capital : 0.50 GBP

Date: 2017-10-31

Documents

View document PDF

Legacy

Date: 31 Oct 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/10/17

Documents

View document PDF

Resolution

Date: 31 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Oct 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH02

Date: 2017-08-30

Documents

View document PDF

Resolution

Date: 27 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2017

Action Date: 30 Aug 2017

Category: Capital

Type: SH01

Capital : 2,000,000 GBP

Date: 2017-08-30

Documents

View document PDF

Capital variation of rights attached to shares

Date: 14 Sep 2017

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 14 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2017

Action Date: 30 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ian James Faccenda

Cessation date: 2017-08-30

Documents

View document PDF

Resolution

Date: 12 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Aug 2017

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

New date: 2018-04-30

Made up date: 2018-08-31

Documents

View document PDF

Incorporation company

Date: 15 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CSJS BUILDING SERVICES LTD

25 CURDALE CLOSE,KIDDERMINSTER,DY14 8DZ

Number:10639043
Status:ACTIVE
Category:Private Limited Company

GINZA ONODERA UK LIMITED

RYDER COURT,LONDON,SW1Y 6QB

Number:02710357
Status:ACTIVE
Category:Private Limited Company

LOOK CREATIONS LTD

11 MARKET STREET,HIGH PEAK,SK23 7AA

Number:08045757
Status:ACTIVE
Category:Private Limited Company

MAXIM MOTHERWELL EUROCENTRAL CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:06752114
Status:ACTIVE
Category:Private Limited Company

MISH4U LIMITED

207 SHAKESPEARE CRESCENT,LONDON,E12 6NA

Number:11074389
Status:ACTIVE
Category:Private Limited Company

S & G CONSTRUCTION (MIDLANDS) LIMITED

C/O BALDWINS, FIRST FLOOR INTERNATIONAL HOUSE,WALSALL,WS4 2LA

Number:07780178
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