FS BIDCO LIMITED

Phenna Group, The Poynt Phenna Group, The Poynt, Nottingham, NG1 5FW, United Kingdom
StatusACTIVE
Company No.11511886
CategoryPrivate Limited Company
Incorporated10 Aug 2018
Age5 years, 8 months, 29 days
JurisdictionEngland Wales

SUMMARY

FS BIDCO LIMITED is an active private limited company with number 11511886. It was incorporated 5 years, 8 months, 29 days ago, on 10 August 2018. The company address is Phenna Group, The Poynt Phenna Group, The Poynt, Nottingham, NG1 5FW, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 19 Feb 2024

Action Date: 19 Feb 2024

Category: Address

Type: AD01

New address: Phenna Group, the Poynt 45 Wollaton Street Nottingham NG1 5FW

Old address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ England

Change date: 2024-02-19

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-20

Officer name: David George Harrison

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2023

Action Date: 20 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Laszlo Rostas

Appointment date: 2023-11-20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22

Documents

View document PDF

Legacy

Date: 10 Oct 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jul 2023

Action Date: 06 Jul 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115118860008

Charge creation date: 2023-07-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 May 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115118860007

Charge creation date: 2023-04-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115118860004

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115118860005

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115118860006

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 15 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21

Documents

View document PDF

Legacy

Date: 15 Nov 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2021-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr David George Harrison

Documents

View document PDF

Change to a person with significant control

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fs Midco Limited

Change date: 2022-06-24

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-24

Officer name: Mr Paul Barry

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2022

Action Date: 24 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Thomas Gray

Change date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Address

Type: AD01

New address: 3 - 5 College Street Nottingham Nottinghamshire NG1 5AQ

Old address: Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ

Change date: 2022-06-27

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 16 Nov 2021

Action Date: 30 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-30

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/12/20

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/12/20

Documents

View document PDF

Legacy

Date: 16 Nov 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/12/20

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2021

Action Date: 07 May 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-05-07

Charge number: 115118860006

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-11

Officer name: Mr Thomas Gray

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2021

Action Date: 04 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115118860005

Charge creation date: 2021-03-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2021

Action Date: 04 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115118860004

Charge creation date: 2021-03-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2021

Action Date: 30 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115118860003

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115118860002

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 02 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Harrison

Change date: 2020-08-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Aug 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2020

Action Date: 10 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-10

Psc name: Fs Midco Limited

Documents

View document PDF

Change to a person with significant control

Date: 17 Jun 2020

Action Date: 17 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fs Midco Limited

Change date: 2019-06-17

Documents

View document PDF

Change person director company with change date

Date: 12 May 2020

Action Date: 20 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David George Harrison

Change date: 2020-03-20

Documents

View document PDF

Change account reference date company current extended

Date: 03 Dec 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Address

Type: AD01

New address: Botham Accounting 14 Clarendon Street Nottingham Nottinghamshire NG1 5HQ

Old address: 1 King William Street C/O Eli Global London EC4N 7AR United Kingdom

Change date: 2019-06-17

Documents

View document PDF

Legacy

Date: 17 May 2019

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mr paul barry

Documents

View document PDF

Termination director company with name termination date

Date: 02 May 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Bennett

Termination date: 2019-04-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 115118860003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 25 Apr 2019

Action Date: 18 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-04-18

Charge number: 115118860002

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115118860001

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David George Harrison

Appointment date: 2018-09-20

Documents

View document PDF

Termination director company with name termination date

Date: 21 Sep 2018

Action Date: 20 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-09-20

Officer name: Conor Thomas Clarke

Documents

View document PDF

Memorandum articles

Date: 11 Sep 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Aug 2018

Action Date: 21 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-21

Charge number: 115118860001

Documents

View document PDF

Incorporation company

Date: 10 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROTHERS PRODUCTIONS LTD

REGINA HOUSE,LONDON,NW3 5JS

Number:10885319
Status:ACTIVE
Category:Private Limited Company

BUTLERS CROSS PROPERTIES LIMITED

AVONDALE HOUSE,HATCH END,HA5 4HS

Number:04193962
Status:ACTIVE
Category:Private Limited Company

DCAC ASSOCIATES LIMITED

34 THE FAIRWAY,BOGNOR REGIS,PO21 4HD

Number:07661115
Status:ACTIVE
Category:Private Limited Company

ISPECSTEEL LTD

291 GREEN LANES,LONDON,N13 4XS

Number:10212577
Status:ACTIVE
Category:Private Limited Company

NAMECO (NO. 1212) LIMITED

5TH FLOOR,LONDON,EC3V 0BT

Number:08959817
Status:ACTIVE
Category:Private Limited Company

PC HAYWOOD LTD

A66 THE SANDERSON CENTRE, LEES LANE,GOSPORT,PO12 3UL

Number:10834539
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