FUTURE HIGH STREET LIVING (PBSA) LIMITED

33 Wolverhampton Road, Cannock, WS11 1AP, England
StatusACTIVE
Company No.11032952
CategoryPrivate Limited Company
Incorporated26 Oct 2017
Age6 years, 6 months, 25 days
JurisdictionEngland Wales

SUMMARY

FUTURE HIGH STREET LIVING (PBSA) LIMITED is an active private limited company with number 11032952. It was incorporated 6 years, 6 months, 25 days ago, on 26 October 2017. The company address is 33 Wolverhampton Road, Cannock, WS11 1AP, England.



Company Fillings

Change to a person with significant control

Date: 28 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Ginda

Change date: 2023-11-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Samuel Ginda

Change date: 2023-11-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Ginda

Change date: 2023-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2023

Action Date: 29 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-09-30

New date: 2022-09-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

Made up date: 2022-10-31

New date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2023

Action Date: 09 May 2023

Category: Address

Type: AD01

Change date: 2023-05-09

New address: 33 Wolverhampton Road Cannock WS11 1AP

Old address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2021-12-30

Psc name: Fg Management Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 30 May 2022

Action Date: 30 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rakesh Singh Doal

Cessation date: 2021-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110329520003

Documents

View document PDF

Certificate change of name company

Date: 09 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed load investments LIMITED\certificate issued on 09/05/22

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2022

Action Date: 30 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-30

Officer name: Rakesh Singh Doal

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Oct 2021

Action Date: 28 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-28

Charge number: 110329520005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 28 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110329520004

Charge creation date: 2021-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 27 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Memorandum articles

Date: 05 Jan 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Dec 2020

Action Date: 18 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110329520003

Charge creation date: 2020-12-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110329520002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110329520001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-27

Psc name: Rakesh Singh Doal

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Taylor Grange Developments Limited

Cessation date: 2020-08-27

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 27 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-27

Psc name: Samuel Ginda

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 110329520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Sep 2020

Action Date: 28 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-08-28

Charge number: 110329520002

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 27 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-27

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2020

Action Date: 26 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Ginda

Appointment date: 2020-08-26

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2019

Action Date: 25 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-25

Documents

View document PDF

Change person director company with change date

Date: 18 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-04

Officer name: Mr Rakesh Singh Doal

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Taylor Grange Developments Limited

Change date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-19

New address: 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE

Old address: 2 Water Court Water Street Birmingham B3 1HP United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 30 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Taylor Grange Developments Limited

Notification date: 2018-10-19

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2018

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-19

Psc name: Rakesh Singh Doal

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 25 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-25

Documents

View document PDF

Incorporation company

Date: 26 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

82 ASPINALL ROAD LIMITED

13 BRONNLEY COURT 283-303,LONDON,W3 9BE

Number:05383847
Status:ACTIVE
Category:Private Limited Company

BLOCKCHAIN WALLET TRADING LTD

57 BERKELEY SQUARE, LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:11568483
Status:ACTIVE
Category:Private Limited Company

COMBUSTION INSTALLATIONS LIMITED

THE OLD FARMHOUSE CRAYCOMBE FARM,PERSHORE,WR10 2QS

Number:00931430
Status:ACTIVE
Category:Private Limited Company

FAME MEDIA TECH LIMITED

15 WELBURY WAY,NEWTON AYCLIFFE,DL5 6ZE

Number:11579910
Status:ACTIVE
Category:Private Limited Company

MOI CONSULTANCY LTD

FLAT 4,LONDON,NW5 4RH

Number:11320162
Status:ACTIVE
Category:Private Limited Company

SALES TRIBE LTD

THE BUSINESS CENTRE GREYS GREEN FARM,HENLEY ON THAMES,RG9 4QG

Number:11309236
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