FHS PROPERTY SERVICE LIMITED
Status | ACTIVE |
Company No. | 11541255 |
Category | Private Limited Company |
Incorporated | 29 Aug 2018 |
Age | 5 years, 8 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
FHS PROPERTY SERVICE LIMITED is an active private limited company with number 11541255. It was incorporated 5 years, 8 months, 5 days ago, on 29 August 2018. The company address is Unit 1, 1000 North Circular Road, London, NW2 7JP, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 03 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Termination director company with name termination date
Date: 14 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kamlyn Ramkissoon
Termination date: 2023-04-01
Documents
Confirmation statement with no updates
Date: 14 Dec 2022
Action Date: 03 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-03
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 03 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-03
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2021
Action Date: 22 Sep 2021
Category: Address
Type: AD01
New address: Unit 1, 1000 North Circular Road London NW2 7JP
Change date: 2021-09-22
Old address: Winchester House 259- 269 Old Marylebone Road London NW1 5RA England
Documents
Accounts with accounts type micro entity
Date: 31 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Gazette filings brought up to date
Date: 11 May 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 09 May 2021
Action Date: 03 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-03
Documents
Dissolved compulsory strike off suspended
Date: 05 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Dec 2019
Action Date: 03 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-03
Documents
Confirmation statement with updates
Date: 09 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Cessation of a person with significant control
Date: 11 Feb 2019
Action Date: 15 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Edina Grotterova
Cessation date: 2018-11-15
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Notification of a person with significant control
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-23
Psc name: Stephen Adrian Torres
Documents
Termination director company with name termination date
Date: 15 Nov 2018
Action Date: 15 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edina Grotterova
Termination date: 2018-11-15
Documents
Appoint person director company with name date
Date: 15 Nov 2018
Action Date: 11 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Adrian Torres
Appointment date: 2018-11-11
Documents
Confirmation statement with updates
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-06
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-29
New address: Winchester House 259- 269 Old Marylebone Road London NW1 5RA
Old address: C/O Ar Accountancy Services Ltd Winchester House 259-269 London NW1 5RA England
Documents
Change to a person with significant control
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Edina Grotterova
Change date: 2018-08-29
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Kamlyn Ramkissoon
Change date: 2018-08-29
Documents
Change person director company with change date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Edina Grotterova
Change date: 2018-08-29
Documents
Some Companies
FLAT 3, 10,LONDON,SW10 9JZ
Number: | 10561654 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HAINES WATTS,NORTHAMPTON,NN4 7YB
Number: | 11244238 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 RINGWOOD WAY,OLDHAM,OL9 6SN
Number: | 08809638 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 COMMERCIAL ROAD,BANBRIDGE,BT32 3ES
Number: | NI628875 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR 147 OXFORD STREET,LONDON,W1D 2JE
Number: | 10966401 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WHITCHURCH PARADE,EDGWARE,HA8 6LR
Number: | 07019494 |
Status: | ACTIVE |
Category: | Private Limited Company |