FIREBALL HILL INVESTMENTS LIMITED

1 & 2 Studley Court Mews, Studley Court Guildford Road 1 & 2 Studley Court Mews, Studley Court Guildford Road, Woking, GU24 8EB, Surrey
StatusACTIVE
Company No.08173773
CategoryPrivate Limited Company
Incorporated09 Aug 2012
Age11 years, 11 months, 1 day
JurisdictionEngland Wales

SUMMARY

FIREBALL HILL INVESTMENTS LIMITED is an active private limited company with number 08173773. It was incorporated 11 years, 11 months, 1 day ago, on 09 August 2012. The company address is 1 & 2 Studley Court Mews, Studley Court Guildford Road 1 & 2 Studley Court Mews, Studley Court Guildford Road, Woking, GU24 8EB, Surrey.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 May 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 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: 22 Jul 2022

Action Date: 09 Aug 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-08-09

Officer name: Mrs Penny Gardiner Nardelli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2017

Action Date: 09 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-08-09

Officer name: Mr Riccardo Nardelli

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-09

Psc name: Mr Riccardo Nardelli

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2015

Action Date: 27 May 2015

Category: Address

Type: AD01

Change date: 2015-05-27

Old address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

New address: 1 & 2 Studley Court Mews, Studley Court Guildford Road Chobham Woking Surrey GU24 8EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Apr 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oakwood Corporate Secretary Limited

Termination date: 2015-01-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: The Grange Fireball Hill Ascot Berkshire SL5 9PJ

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 14 May 2014

Action Date: 26 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Oakwood Corporate Secretary Limited

Appointment date: 2014-03-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2014

Action Date: 09 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-09

Documents

View document PDF

Gazette filings brought up to date

Date: 14 Dec 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 03 Dec 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 09 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLIFFORD SUPPLIES LIMITED

1 COTTAGE FARM,WHITEPARISH,SP5 2RF

Number:07804353
Status:ACTIVE
Category:Private Limited Company

INSPIRE WEALTH SOLUTIONS LTD

3 ST. MARYS LANE,HEREFORD,HR4 7QL

Number:07193892
Status:ACTIVE
Category:Private Limited Company

JAMES AT CALVERTS LIMITED

UNIT 6,BELPER,DE56 1SW

Number:05770428
Status:ACTIVE
Category:Private Limited Company

NORTH WEST LEGAL SUPPORT TRUST

SHIP CANAL HOUSE,MANCHESTER,M2 4WU

Number:06852308
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

S.KUMAR MANUFACTURING SUPPORT LTD

65 JARVIS STREET,LEICESTER,LE3 5BN

Number:11893609
Status:ACTIVE
Category:Private Limited Company

ST CHAD'S FESTIVAL

ST CHAD'S CHURCH,SHREWSBURY,SY1 1JX

Number:07097302
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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