FLETCHER BECKBURY HOLDINGS LIMITED

Lower Hall Madeley Road Lower Hall Madeley Road, Shifnal, TF11 9DN, Shropshire, England
StatusACTIVE
Company No.11627405
CategoryPrivate Limited Company
Incorporated17 Oct 2018
Age5 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

FLETCHER BECKBURY HOLDINGS LIMITED is an active private limited company with number 11627405. It was incorporated 5 years, 7 months, 30 days ago, on 17 October 2018. The company address is Lower Hall Madeley Road Lower Hall Madeley Road, Shifnal, TF11 9DN, Shropshire, England.



Company Fillings

Change registered office address company with date old address new address

Date: 23 May 2024

Action Date: 23 May 2024

Category: Address

Type: AD01

New address: Lower Hall Madeley Road Beckbury Shifnal Shropshire TF11 9DN

Change date: 2024-05-23

Old address: 14 Edward Street Birmingham West Midlands B1 2RX United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-05

Officer name: Susan Doreen Pickford

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-05

Officer name: Mr Alfie William Fletcher

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leon Fletcher

Termination date: 2024-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-05

Officer name: Miss Charlotte Holly Fletcher

Documents

View document PDF

Certificate change of name company

Date: 05 Apr 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed midland telecom holdings LIMITED\certificate issued on 05/04/24

Documents

View document PDF

Confirmation statement with updates

Date: 03 Apr 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Dec 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 116274050001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 03 Jan 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 03 Jan 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2023

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 03 Jan 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Dec 2022

Action Date: 08 Dec 2022

Category: Capital

Type: SH02

Date: 2022-12-08

Documents

View document PDF

Resolution

Date: 14 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Change person director company with change date

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Fletcher

Change date: 2021-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Sep 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2019

Action Date: 16 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Doreen Pickford

Appointment date: 2019-11-19

Documents

View document PDF

Change person director company with change date

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Leon Fletcher

Change date: 2019-11-21

Documents

View document PDF

Capital allotment shares

Date: 21 Nov 2019

Action Date: 11 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-11

Capital : 27 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Nov 2019

Action Date: 11 Nov 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-11-11

Charge number: 116274050001

Documents

View document PDF

Incorporation company

Date: 17 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE SCAFFOLDING LIMITED

90 KITCHENER ROAD,ROCHESTER,ME2 3AS

Number:07805430
Status:ACTIVE
Category:Private Limited Company

ESNA ENTERPRISES LTD.

UNIT D STATION ROAD,KINGS LANGLEY,WD4 8LZ

Number:11807379
Status:ACTIVE
Category:Private Limited Company

GALLIONS PLACE MANAGEMENT COMPANY LIMITED

106 HIGH STREET,STEVENAGE,SG1 3DW

Number:04329447
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IMPEL COLLECTIVE MANAGEMENT LIMITED

REVERB HOUSE,LONDON,W4 2AH

Number:11152660
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MARAIDA LIMITED

C/O FREDRICKS HIGHGATE BUSINESS,KENTISH TOWN,NW5 1LB

Number:05258757
Status:ACTIVE
Category:Private Limited Company

MERACALM LTD

3 EBURY MEWS,LONDON,SW1W 9NX

Number:11962706
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