FRACTAL HOMES LTD

1st Floor One Suffolk Way, Sevenoaks, TN13 1YL, Kent, England
StatusACTIVE
Company No.13444690
CategoryPrivate Limited Company
Incorporated08 Jun 2021
Age3 years, 10 days
JurisdictionEngland Wales

SUMMARY

FRACTAL HOMES LTD is an active private limited company with number 13444690. It was incorporated 3 years, 10 days ago, on 08 June 2021. The company address is 1st Floor One Suffolk Way, Sevenoaks, TN13 1YL, Kent, England.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2024

Action Date: 02 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 134446900002

Charge creation date: 2024-04-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 11 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2023

Action Date: 08 Nov 2023

Category: Capital

Type: SH01

Capital : 7.58 GBP

Date: 2023-11-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2023

Action Date: 16 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-16

Capital : 5.88 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Dec 2022

Action Date: 16 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-16

Charge number: 134446900001

Documents

View document PDF

Memorandum articles

Date: 20 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2022

Action Date: 05 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eric Martineau-Fortin

Appointment date: 2022-09-05

Documents

View document PDF

Capital allotment shares

Date: 15 Sep 2022

Action Date: 05 Sep 2022

Category: Capital

Type: SH01

Capital : 4.470584 GBP

Date: 2022-09-05

Documents

View document PDF

Resolution

Date: 14 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Jul 2022

Action Date: 25 Jul 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-07-25

Officer name: Cc Secretaries Limited

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2022

Action Date: 13 Jul 2022

Category: Capital

Type: SH01

Date: 2022-07-13

Capital : 4 GBP

Documents

View document PDF

Resolution

Date: 21 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Wadih Abou Bechara

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-15

Officer name: Labib Kaddoura

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Address

Type: AD01

New address: 1st Floor One Suffolk Way Sevenoaks Kent TN13 1YL

Old address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ England

Change date: 2022-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Wadih Abou Bechara

Change date: 2022-07-15

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2022

Action Date: 15 Jul 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-07-15

Psc name: Labib Kaddoura

Documents

View document PDF

Capital alter shares subdivision

Date: 18 Jul 2022

Action Date: 05 Jul 2022

Category: Capital

Type: SH02

Date: 2022-07-05

Documents

View document PDF

Resolution

Date: 18 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 06 Jul 2022

Action Date: 05 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Cc Secretaries Limited

Appointment date: 2022-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

New address: First Floor, Buckhurst House 42/44 Buckhurst Avenue Sevenoaks Kent TN13 1LZ

Old address: United House 9 Pembridge Road London W11 3JY England

Change date: 2022-07-06

Documents

View document PDF

Incorporation company

Date: 08 Jun 2021

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FUSION NDT LIMITED

112-114 WITTON STREET,NORTHWICH,CW9 5NW

Number:09794202
Status:ACTIVE
Category:Private Limited Company

GLENARM COMMUNITY PROPERTY COMPANY LIMITED

41 FEYSTOWN ROAD,CO. ANTRIM,BT44 0EA

Number:NI033181
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GRESHAMS WORKPLACE PENSIONS LIMITED

63 BROAD GREEN,WELLINGBOROUGH,NN8 4LQ

Number:08806101
Status:ACTIVE
Category:Private Limited Company

MARIA MONTESSORI LTD.

3 ROSARY CLOSE,HOUNSLOW,TW3 4NJ

Number:06545824
Status:ACTIVE
Category:Private Limited Company

MILLFARM HOOFCARE (NI) LIMITED

UNIT 3B BALLINISKA BUSINESS PARK,LONDONDERRY,BT48 0NA

Number:NI630655
Status:ACTIVE
Category:Private Limited Company

SOUTHAMPTON HILL INVESTMENTS LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:09993048
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