FAC251 LIMITED

06161539
ST JAMES BUILDING 79 OXFORD STREET MANCHESTER UNITED KINGDOM M1 6HT

Documents

Documents
Date Category Description Pages
28 Sep 2024 accounts Annual Accounts 29 Buy now
27 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
16 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2023 accounts Annual Accounts 11 Buy now
24 Aug 2023 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 10 Buy now
27 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 accounts Annual Accounts 10 Buy now
14 Jun 2021 mortgage Registration of a charge 23 Buy now
18 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
17 Jul 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
17 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Jul 2020 officers Change of particulars for director (Chris Bateson) 2 Buy now
16 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Michael Joseph O'sullivan) 2 Buy now
11 Mar 2020 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
11 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Jan 2020 officers Appointment of director (Mr Michael Joseph O'sullivan) 2 Buy now
12 Sep 2019 accounts Annual Accounts 10 Buy now
19 Aug 2019 officers Termination of appointment of director (Michael Joseph O'sullivan) 1 Buy now
26 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2019 officers Change of particulars for director (Michael O'sullivan) 2 Buy now
11 Jan 2019 officers Appointment of director (Chris Bateson) 2 Buy now
11 Jan 2019 officers Appointment of director (Michael O'sullivan) 2 Buy now
26 Nov 2018 officers Termination of appointment of director (Brett Collier) 1 Buy now
23 Nov 2018 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2018 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
30 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Sep 2018 accounts Annual Accounts 10 Buy now
14 Jun 2018 officers Appointment of director (Mr Brett Collier) 2 Buy now
04 Apr 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 11 Buy now
28 Apr 2017 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Oct 2016 accounts Annual Accounts 7 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
05 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
02 Apr 2015 annual-return Annual Return 3 Buy now
08 Oct 2014 accounts Annual Accounts 6 Buy now
14 Apr 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
01 Apr 2014 annual-return Annual Return 3 Buy now
28 Jan 2014 mortgage Registration of a charge 45 Buy now
08 Jan 2014 officers Change of particulars for director (Mr Aaron Matthew Mellor) 2 Buy now
04 Oct 2013 accounts Annual Accounts 6 Buy now
10 Apr 2013 annual-return Annual Return 3 Buy now
31 Oct 2012 accounts Annual Accounts 5 Buy now
01 May 2012 annual-return Annual Return 3 Buy now
01 May 2012 officers Termination of appointment of secretary (Stephen Jones) 1 Buy now
30 Sep 2011 accounts Annual Accounts 3 Buy now
04 Apr 2011 annual-return Annual Return 4 Buy now
14 Dec 2010 accounts Annual Accounts 2 Buy now
02 Sep 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
06 Apr 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 officers Change of particulars for director (Aaron Matthew Mellor) 2 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Feb 2010 change-of-name Certificate Change Of Name Company 2 Buy now
17 Feb 2010 change-of-name Change Of Name Notice 2 Buy now
01 Feb 2010 accounts Annual Accounts 1 Buy now
22 Apr 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
27 Dec 2008 accounts Annual Accounts 2 Buy now
09 Sep 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
15 Mar 2007 incorporation Incorporation Company 16 Buy now