FULL CONSTRUCTION CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 11786970 |
Category | Private Limited Company |
Incorporated | 24 Jan 2019 |
Age | 5 years, 5 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
FULL CONSTRUCTION CONSULTANCY LIMITED is an active private limited company with number 11786970. It was incorporated 5 years, 5 months, 9 days ago, on 24 January 2019. The company address is 11 Newby Grove, Birmingham, B37 6QR, West Midlands.
Company Fillings
Accounts with accounts type micro entity
Date: 28 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change account reference date company previous shortened
Date: 28 Dec 2023
Action Date: 30 Mar 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 23 Oct 2023
Action Date: 01 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-01
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 01 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-01
Documents
Accounts with accounts type micro entity
Date: 04 Apr 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2022
Action Date: 13 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-13
Old address: 320 Zellig Building Gibb Street Birmingham West Midlands B9 4AA England
New address: 11 Newby Grove Birmingham West Midlands B37 6QR
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 04 Jan 2022
Action Date: 01 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-01
Documents
Change account reference date company previous shortened
Date: 04 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-04-05
New date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Change account reference date company previous shortened
Date: 30 Jan 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA01
Made up date: 2021-01-31
New date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 24 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-01
Documents
Termination secretary company with name termination date
Date: 01 Oct 2020
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Elaine Myles
Termination date: 2019-01-28
Documents
Change registered office address company with date old address new address
Date: 01 Oct 2020
Action Date: 01 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-01
Old address: 93 Sandford Road Moseley Birmingham B13 9BT United Kingdom
New address: 320 Zellig Building Gibb Street Birmingham West Midlands B9 4AA
Documents
Termination director company with name termination date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Myles
Termination date: 2019-01-28
Documents
Cessation of a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Elaine Myles
Cessation date: 2019-01-28
Documents
Appoint person director company with name date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Myles
Appointment date: 2019-01-28
Documents
Notification of a person with significant control
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Andrew Myles
Notification date: 2019-01-28
Documents
Appoint person secretary company with name date
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Myles
Appointment date: 2019-01-28
Documents
Some Companies
3 LLOYD ROAD,BROADSTAIRS,CT10 1HY
Number: | 08252030 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTCHURCH TENNIS FACILITIES LTD
IFORD SPORTS COMPLEX,CHRISTCHURCH,BH23 2BA
Number: | 06446025 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 RAMSDELL ROAD,FLEET,GU51 1DB
Number: | 10495553 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL HOUSE,CHELTENHAM,GL53 0AX
Number: | 10612846 |
Status: | ACTIVE |
Category: | Private Limited Company |
72 BENSHAM MANOR ROAD,THORNTON HEATH,CR7 7AB
Number: | 11497819 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PARKSHOT,RICHMOND,TW9 2RD
Number: | 09719046 |
Status: | ACTIVE |
Category: | Private Limited Company |