F2 CONSTRUCTION MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/06/2518 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

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

View Document

17/12/2417 December 2024 Micro company accounts made up to 2024-03-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/02/2427 February 2024 Secretary's details changed for Mr Fredric Bernard Jackson on 2023-08-12

View Document

27/02/2427 February 2024 Change of details for Mr Fredric Bernard Jackson as a person with significant control on 2023-08-12

View Document

27/02/2427 February 2024 Director's details changed for Mr Fredric Bernard Jackson on 2023-08-12

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/12/216 December 2021 Micro company accounts made up to 2021-03-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

12/06/2012 June 2020 PREVSHO FROM 30/04/2020 TO 31/03/2020

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

11/08/1711 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FREDRIC BERNARD JACKSON

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, NO UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/08/1630 August 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/07/1429 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

04/07/134 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR FREDERIC BERNARD JACKSON / 04/07/2013

View Document

04/07/134 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERIC BERNARD JACKSON / 04/07/2013

View Document

19/07/1219 July 2012 COMPANY NAME CHANGED FORCE GROUP (LONDON) LIMITED CERTIFICATE ISSUED ON 19/07/12

View Document

19/07/1219 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/07/1217 July 2012 APPOINTMENT TERMINATED, DIRECTOR LEIGH HALL

View Document

17/07/1217 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

17/07/1217 July 2012 SECRETARY APPOINTED MR FREDERIC BERNARD JACKSON

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED MR FREDERIC BERNARD JACKSON

View Document

17/07/1217 July 2012 PREVSHO FROM 30/06/2012 TO 30/04/2012

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

13/06/1113 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MRS LEIGH HALL

View Document

07/06/117 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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