FCCC HOLDINGS LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-12-29 View Report
Confirmation statement. Statement with no updates. 2023-07-02 View Report
Officers. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. Change date: 2021-06-02. 2023-01-18 View Report
Officers. Appointment date: 2022-10-17. Officer name: Mrs Samantha Jane Rhodes. 2022-10-20 View Report
Officers. Officer name: Jacqueline Ann Johnson. Termination date: 2022-10-11. 2022-10-14 View Report
Officers. Appointment date: 2022-09-30. Officer name: Mr Richard Henry Smith. 2022-10-04 View Report
Officers. Officer name: David William Johnson. Termination date: 2022-09-30. 2022-10-04 View Report
Accounts. Accounts type dormant. 2022-10-04 View Report
Officers. Termination date: 2022-06-27. Officer name: Robert Harmen Michel Visser. 2022-07-01 View Report
Confirmation statement. Statement with no updates. 2022-06-29 View Report
Accounts. Accounts type dormant. 2021-09-22 View Report
Mortgage. Charge number: 081200810003. 2021-08-26 View Report
Confirmation statement. Statement with no updates. 2021-06-28 View Report
Officers. Officer name: Partou Uk Bidco Limited. Appointment date: 2021-06-02. 2021-06-16 View Report
Officers. Appointment date: 2021-06-02. Officer name: Mr Robert Harmen Michel Visser. 2021-06-16 View Report
Officers. Appointment date: 2021-06-02. Officer name: Ms. Jacoline Jeanine Cheri Lemmens. 2021-06-16 View Report
Officers. Officer name: Mr Marcello Christoforo Giovanni Iacono. Appointment date: 2021-06-02. 2021-06-16 View Report
Accounts. Accounts type dormant. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-06-29 View Report
Mortgage. Charge number: 081200810002. 2019-10-24 View Report
Mortgage. Charge creation date: 2019-10-16. Charge number: 081200810003. 2019-10-21 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Confirmation statement. Statement with no updates. 2019-07-30 View Report
Officers. Officer name: Mr David William Johnson. Change date: 2019-04-17. 2019-05-21 View Report
Officers. Change date: 2019-04-17. Officer name: Mrs Jacqueline Ann Johnson. 2019-05-21 View Report
Accounts. Accounts type full. 2018-09-11 View Report
Confirmation statement. Statement with no updates. 2018-07-10 View Report
Accounts. Accounts type small. 2017-10-02 View Report
Confirmation statement. Statement with no updates. 2017-07-28 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Just Childcare Ltd. 2017-07-04 View Report
Resolution. Description: Resolutions. 2017-03-03 View Report
Mortgage. Charge number: 081200810002. Charge creation date: 2017-02-02. 2017-02-08 View Report
Accounts. Change account reference date company current extended. 2016-11-23 View Report
Annual return. With made up date full list shareholders. 2016-07-07 View Report
Resolution. Description: Resolutions. 2016-05-12 View Report
Capital. Capital name of class of shares. 2016-05-11 View Report
Capital. Capital variation of rights attached to shares. 2016-05-11 View Report
Mortgage. Charge number: 1. 2016-02-17 View Report
Officers. Officer name: Andrew Martin Clifford. Termination date: 2016-02-01. 2016-02-04 View Report
Officers. Officer name: Emma Clifford. Termination date: 2016-02-01. 2016-02-04 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mrs Jacqueline Ann Johnson. 2016-02-04 View Report
Officers. Appointment date: 2016-02-01. Officer name: Mr David William Johnson. 2016-02-04 View Report
Address. Old address: 22/28 Willow Street Accrington Lancashire BB5 1LP. Change date: 2016-02-04. New address: Ridgway House Progress Way Denton Manchester M34 2GP. 2016-02-04 View Report
Accounts. Accounts type total exemption small. 2016-02-03 View Report
Capital. Capital allotment shares. 2015-12-09 View Report
Capital. Capital allotment shares. 2015-12-09 View Report
Annual return. With made up date full list shareholders. 2015-07-27 View Report
Accounts. Accounts type total exemption small. 2014-11-14 View Report
Annual return. With made up date full list shareholders. 2014-07-11 View Report
Accounts. Accounts type total exemption small. 2014-02-13 View Report