FE IRVINE HOLDING LTD

12916226
THE GOODS SHED JUBILEE WAY FAVERSHAM KENT ME13 8GD

Documents

Documents
Date Category Description Pages
04 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2023 accounts Annual Accounts 11 Buy now
13 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 officers Change of particulars for director (Mr Nigel Lars Mackay Snape) 2 Buy now
03 Oct 2023 officers Change of particulars for director (Mr Jens Rosebrock) 2 Buy now
03 Oct 2023 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
22 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 Aug 2023 officers Change of particulars for director (Mr Paul Sean Holmes-Ling) 2 Buy now
03 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2022 officers Change of particulars for director (Mr James Bedford Pace) 2 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2022 accounts Annual Accounts 8 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2021 incorporation Memorandum Articles 12 Buy now
19 Aug 2021 resolution Resolution 2 Buy now
18 Aug 2021 mortgage Registration of a charge 48 Buy now
28 Jul 2021 accounts Annual Accounts 2 Buy now
28 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2020 incorporation Incorporation Company 25 Buy now