FOWKES STREET MANAGEMENT LTD
Status | ACTIVE |
Company No. | 11274693 |
Category | |
Incorporated | 26 Mar 2018 |
Age | 6 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
FOWKES STREET MANAGEMENT LTD is an active with number 11274693. It was incorporated 6 years, 1 month, 28 days ago, on 26 March 2018. The company address is 40 Howard Road, Leicester, LE2 1XG, England.
Company Fillings
Confirmation statement with updates
Date: 26 Feb 2024
Action Date: 26 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-26
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with updates
Date: 21 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Appoint corporate secretary company with name date
Date: 21 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2023-03-01
Officer name: Butlin Property Services
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Address
Type: AD01
New address: 40 Howard Road Leicester LE2 1XG
Old address: 1 Royal Way Loughborough LE11 5XR England
Change date: 2023-03-21
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Termination secretary company with name termination date
Date: 27 Sep 2022
Action Date: 12 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-09-12
Officer name: Oaks + Land
Documents
Confirmation statement with no updates
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Accounts with accounts type dormant
Date: 28 Sep 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2021
Action Date: 09 Jun 2021
Category: Address
Type: AD01
Old address: 32 Quorn Close Loughborough LE11 2AW England
New address: 1 Royal Way Loughborough LE11 5XR
Change date: 2021-06-09
Documents
Notification of a person with significant control statement
Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 28 Apr 2021
Action Date: 28 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-28
Psc name: Jack Horsnall
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fowke Street (Rothley) Limited
Termination date: 2021-04-06
Documents
Confirmation statement with no updates
Date: 23 Mar 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Old address: 23 Fowke Street Rothley Leicester LE7 7PJ England
New address: 32 Quorn Close Loughborough LE11 2AW
Change date: 2020-03-26
Documents
Appoint person director company with name date
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Mrs Yvonne Mason
Documents
Accounts with accounts type dormant
Date: 18 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 29 Aug 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 25 Jul 2019
Action Date: 25 Jul 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-07-25
Psc name: Jack Horsnall
Documents
Appoint person director company with name date
Date: 23 Jul 2019
Action Date: 23 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Trevor Grantham
Appointment date: 2019-07-23
Documents
Cessation of a person with significant control
Date: 17 Jul 2019
Action Date: 15 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mark Horsnall
Cessation date: 2019-07-15
Documents
Appoint corporate secretary company with name date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oaks + Land
Appointment date: 2019-07-17
Documents
Appoint corporate director company with name date
Date: 17 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Fowke Street (Rothley) Limited
Appointment date: 2019-07-17
Documents
Appoint person director company with name date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-15
Officer name: Mrs Nora Joan Lovett
Documents
Termination director company with name termination date
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-15
Officer name: Mark Horsnall
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 25 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-25
Documents
Termination secretary company with name termination date
Date: 23 Feb 2019
Action Date: 20 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Oaks + Land Ltd
Termination date: 2019-02-20
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
New address: 23 Fowke Street Rothley Leicester LE7 7PJ
Old address: 1 the Coneries Loughborough Leicestershire LE11 1DZ United Kingdom
Documents
Some Companies
6-7 CASTLE GATE,HERTFORD,SG14 1HD
Number: | 11339176 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11179229 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 ARROWE COMMERCIAL PARK, ARROWE BROOK ROAD,WIRRAL,CH49 1AB
Number: | 07961808 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BAWNMORE ROAD,RUGBY,CV22 7QN
Number: | 11942014 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A THE BROADWAY,STANMORE,HA7 4DA
Number: | 10304155 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 NORTH HILL,ESSEX,CO1 1DZ
Number: | 01830136 |
Status: | ACTIVE |
Category: | Private Limited Company |