F2 CONSTRUCTION MANAGEMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
14/03/2514 March 2025 | Registered office address changed from Northside House Mount Pleasant Barnet Herts EN4 9EE to Level One 86 Queens Road Buckhurst Hill IG9 5BS on 2025-03-14 |
17/12/2417 December 2024 | Micro company accounts made up to 2024-03-31 |
01/07/241 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Secretary's details changed for Mr Fredric Bernard Jackson on 2023-08-12 |
27/02/2427 February 2024 | Change of details for Mr Fredric Bernard Jackson as a person with significant control on 2023-08-12 |
27/02/2427 February 2024 | Director's details changed for Mr Fredric Bernard Jackson on 2023-08-12 |
21/12/2321 December 2023 | Micro company accounts made up to 2023-03-31 |
06/07/236 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/12/216 December 2021 | Micro company accounts made up to 2021-03-31 |
30/07/2130 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/08/2013 August 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/06/2012 June 2020 | PREVSHO FROM 30/04/2020 TO 31/03/2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
07/11/187 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
11/08/1711 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRIC BERNARD JACKSON |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES |
25/01/1725 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/08/1630 August 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
03/08/153 August 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
07/06/157 June 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
29/07/1429 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
04/07/134 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR FREDERIC BERNARD JACKSON / 04/07/2013 |
04/07/134 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC BERNARD JACKSON / 04/07/2013 |
19/07/1219 July 2012 | COMPANY NAME CHANGED FORCE GROUP (LONDON) LIMITED CERTIFICATE ISSUED ON 19/07/12 |
19/07/1219 July 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/07/1217 July 2012 | APPOINTMENT TERMINATED, DIRECTOR LEIGH HALL |
17/07/1217 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
17/07/1217 July 2012 | SECRETARY APPOINTED MR FREDERIC BERNARD JACKSON |
17/07/1217 July 2012 | DIRECTOR APPOINTED MR FREDERIC BERNARD JACKSON |
17/07/1217 July 2012 | PREVSHO FROM 30/06/2012 TO 30/04/2012 |
17/07/1217 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
13/06/1113 June 2011 | DIRECTOR APPOINTED MRS LEIGH HALL |
07/06/117 June 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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