Date | Description |
2023-10-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-09-29 |
update statutory_documents 31/12/22 TOTAL EXEMPTION FULL |
2023-07-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update num_mort_outstanding 1 => 0 |
2023-04-07 |
update num_mort_satisfied 0 => 1 |
2023-01-04 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2022-12-14 |
update statutory_documents 31/12/21 TOTAL EXEMPTION FULL |
2022-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-29 |
update statutory_documents 31/12/20 TOTAL EXEMPTION FULL |
2021-07-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/21, NO UPDATES |
2020-12-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-12-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-10-09 |
update statutory_documents 31/12/19 TOTAL EXEMPTION FULL |
2020-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN MABER / 01/09/2020 |
2020-09-24 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR GAVIN MABER / 01/09/2020 |
2020-08-09 |
delete address 4 4 BURRATON YARD POUNDBURY DORCHESTER DORSET ENGLAND DT1 3GR |
2020-08-09 |
insert address 4 BURRATON YARD POUNDBURY DORCHESTER ENGLAND DT1 3GR |
2020-08-09 |
update registered_address |
2020-07-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2020 FROM
4 4 BURRATON YARD
POUNDBURY
DORCHESTER
DORSET
DT1 3GR
ENGLAND |
2020-07-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-11-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-10 |
update statutory_documents 31/12/18 TOTAL EXEMPTION FULL |
2019-07-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES |
2018-11-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-05 |
update statutory_documents 31/12/17 TOTAL EXEMPTION FULL |
2018-07-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES |
2018-04-07 |
delete address SUITE 2 STOWEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DORSET DT1 3SB |
2018-04-07 |
insert address 4 4 BURRATON YARD POUNDBURY DORCHESTER DORSET ENGLAND DT1 3GR |
2018-04-07 |
update registered_address |
2018-03-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/03/2018 FROM
SUITE 2 STOWEY HOUSE
BRIDPORT ROAD POUNDBURY
DORCHESTER
DORSET
DT1 3SB |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-20 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES |
2016-10-08 |
delete company_previous_name FCB 1179 LIMITED |
2016-10-08 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-10-08 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-09-28 |
update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES |
2015-11-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-11-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-10-01 |
update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL |
2015-09-09 |
update returns_last_madeup_date 2014-07-09 => 2015-07-09 |
2015-09-09 |
update returns_next_due_date 2015-08-06 => 2016-08-06 |
2015-08-06 |
update statutory_documents 09/07/15 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-22 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
delete address SUITE 2 STOWEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DORSET UNITED KINGDOM DT1 3SB |
2014-08-07 |
insert address SUITE 2 STOWEY HOUSE BRIDPORT ROAD POUNDBURY DORCHESTER DORSET DT1 3SB |
2014-08-07 |
update registered_address |
2014-08-07 |
update returns_last_madeup_date 2013-07-09 => 2014-07-09 |
2014-08-07 |
update returns_next_due_date 2014-08-06 => 2015-08-06 |
2014-07-31 |
update statutory_documents 09/07/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-08 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-08-01 |
update returns_last_madeup_date 2012-07-09 => 2013-07-09 |
2013-08-01 |
update returns_next_due_date 2013-08-06 => 2014-08-06 |
2013-07-17 |
update statutory_documents 09/07/13 FULL LIST |
2013-06-22 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
delete sic_code 7011 - Development & sell real estate |
2013-06-21 |
insert sic_code 68100 - Buying and selling of own real estate |
2013-06-21 |
update returns_last_madeup_date 2011-07-09 => 2012-07-09 |
2013-06-21 |
update returns_next_due_date 2012-08-06 => 2013-08-06 |
2012-09-28 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2012-07-25 |
update statutory_documents 09/07/12 FULL LIST |
2012-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2012 FROM
1 WEY COURT
MARY ROAD
GUILDFORD
SURREY
GU1 4QU |
2012-04-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GAVIN MABER / 01/04/2012 |
2011-10-04 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2011-07-21 |
update statutory_documents 09/07/11 FULL LIST |
2010-10-05 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-07-28 |
update statutory_documents 09/07/10 FULL LIST |
2009-10-01 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-07-15 |
update statutory_documents RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS |
2008-10-21 |
update statutory_documents 31/12/07 TOTAL EXEMPTION FULL |
2008-07-18 |
update statutory_documents RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS |
2007-09-28 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-08-21 |
update statutory_documents DIRECTOR RESIGNED |
2007-08-06 |
update statutory_documents RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS |
2007-05-02 |
update statutory_documents TRANSFER OF MEM & ARTS |
2007-02-05 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-02-05 |
update statutory_documents SECRETARY RESIGNED |
2006-10-26 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-08-09 |
update statutory_documents RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS |
2006-06-07 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2005-09-13 |
update statutory_documents RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS |
2005-08-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2004-09-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-01 |
update statutory_documents RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS |
2003-11-03 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-09-03 |
update statutory_documents RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS |
2002-09-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-08-28 |
update statutory_documents RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS |
2001-08-22 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 |
2001-08-08 |
update statutory_documents RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS |
2001-03-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/03/01 FROM:
4 EASTGATE COURT
HIGH STREET
GUILDFORD
SURREY GU1 3DE |
2000-08-30 |
update statutory_documents RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS |
2000-07-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99 |
1999-09-29 |
update statutory_documents DIRECTOR RESIGNED |
1999-08-23 |
update statutory_documents RETURN MADE UP TO 09/07/99; NO CHANGE OF MEMBERS |
1999-06-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98 |
1999-02-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-25 |
update statutory_documents RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS |
1998-06-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97 |
1997-07-15 |
update statutory_documents RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS |
1997-06-23 |
update statutory_documents NC INC ALREADY ADJUSTED 29/04/97 |
1997-06-23 |
update statutory_documents SECT 89 29/04/97 |
1997-06-08 |
update statutory_documents £ NC 100/400000
29/04/97 |
1996-12-06 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97 |
1996-11-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/11/96 FROM:
4 JOHN CARPENTER STREET
LONDON
EC4Y 0NH |
1996-11-08 |
update statutory_documents DIRECTOR RESIGNED |
1996-11-08 |
update statutory_documents SECRETARY RESIGNED |
1996-10-23 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-22 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1996-09-25 |
update statutory_documents COMPANY NAME CHANGED
FCB 1179 LIMITED
CERTIFICATE ISSUED ON 26/09/96 |
1996-07-09 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |