FCC (GLOUCESTERSHIRE) INTERMEDIATE LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Full accounts made up to 2023-12-31

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a secretary on 2024-10-31

View Document

01/11/241 November 2024 Termination of appointment of Christopher Stephen Mccarthy as a director on 2024-10-31

View Document

01/11/241 November 2024 Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH to 3 Sidings Court White Rose Way Doncaster DN4 5NU on 2024-11-01

View Document

01/11/241 November 2024 Certificate of change of name

View Document

29/07/2429 July 2024 Termination of appointment of Javier Peiro Balaguer as a director on 2024-07-01

View Document

14/06/2414 June 2024 Appointment of Mr Steven John Longdon as a director on 2024-06-10

View Document

14/06/2414 June 2024 Appointment of Mr Fraser Wilson Mckenzie as a director on 2024-06-10

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

09/11/239 November 2023 Termination of appointment of Stephen Douglas Worthy as a director on 2023-11-08

View Document

09/11/239 November 2023 Termination of appointment of Simon Rooke as a director on 2023-11-08

View Document

22/09/2322 September 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Director's details changed for Mr Christopher Stephen Mccarthy on 2020-09-20

View Document

13/07/2313 July 2023 Director's details changed for Mr. Javier Peiro Balaguer on 2020-05-04

View Document

09/01/239 January 2023 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

19/11/2119 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

14/12/1814 December 2018 DIRECTOR APPOINTED STEPHEN WORTHY

View Document

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL BLACKBEE

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

07/10/187 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR SIMON ROOKE

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALKER

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED NIGEL DAVID BLACKBEE

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ASHBY

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/09/1618 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1615 July 2016 APPOINTMENT TERMINATED, DIRECTOR LYNN GLADWELL

View Document

15/07/1615 July 2016 DIRECTOR APPOINTED MR MARK NICHOLAS ASHBY

View Document

24/11/1524 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

08/10/158 October 2015 REGISTERED OFFICE CHANGED ON 08/10/2015 FROM FIRST FLOOR, WESTMORELAND HOUSE 80 - 86 BATH ROAD CHELTENHAM GLOUCESTERSHIRE GL53 7JT ENGLAND

View Document

07/10/157 October 2015 REGISTERED OFFICE CHANGED ON 07/10/2015 FROM ASHFORD HOUSE GRENADIER ROAD EXETER DEVON EX1 3LH ENGLAND

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/07/1524 July 2015 CORPORATE SECRETARY APPOINTED CURZON CORPORATE SECRETARIES LIMITED

View Document

24/07/1524 July 2015 DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN MCCARTHY

View Document

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM UNIT F 2ND FLOOR PATE COURT ST MARGARET’S ROAD CHELTENHAM GL50 4DY

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, DIRECTOR JOSE SANZ

View Document

24/07/1524 July 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER MCCARTHY

View Document

14/01/1514 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/01/1514 January 2015 Annual return made up to 21 November 2014 with full list of shareholders

View Document

13/01/1513 January 2015 SAIL ADDRESS CREATED

View Document

13/01/1513 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / LYNN GLADWELL / 21/11/2014

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 DIRECTOR APPOINTED LYNN GLADWELL

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAY

View Document

17/02/1417 February 2014 ADOPT ARTICLES 14/02/2013

View Document

12/02/1412 February 2014 Annual return made up to 21 November 2013 with full list of shareholders

View Document

06/03/136 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR. JAVIER PEIRO BALAGUER

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR JOSE MARIA SANZ

View Document

17/12/1217 December 2012 SECRETARY APPOINTED CHRISTOPHER STEPHEN MCCARTHY

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR BRIAN ROLAND WALKER

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON

View Document

05/12/125 December 2012 DIRECTOR APPOINTED MR STEPHEN LESLIE RAY

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED

View Document

29/11/1229 November 2012 21/11/12 STATEMENT OF CAPITAL GBP 100

View Document

21/11/1221 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/11/1221 November 2012 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

21/11/1221 November 2012 REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company