Bramley
Rotherham
South Yorkshire
S66 1WP
Director Name | Mrs Kerry Anne Fenton-Coopland |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
Website | fcarchitecture.co.uk |
---|
Registered Address | Wesley Centre Blyth Road Maltby Rotherham S66 8JD |
---|---|
Region | Yorkshire and The Humber |
Constituency | Rother Valley |
County | South Yorkshire |
Parish | Maltby |
Ward | Maltby |
Built Up Area | Maltby |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stuart Fenton-coopland 100.00% Ordinary |
---|
Year | 2012 |
---|---|
Net Worth | £486 |
Cash | £2,485 |
Current Liabilities | £4,550 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 4 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 November 2024 (6 months, 3 weeks from now) |
13 March 2024 | Total exemption full accounts made up to 30 November 2023 (8 pages) |
---|---|
14 November 2023 | Confirmation statement made on 4 November 2023 with no updates (3 pages) |
14 March 2023 | Total exemption full accounts made up to 30 November 2022 (8 pages) |
29 November 2022 | Confirmation statement made on 4 November 2022 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 30 November 2021 (8 pages) |
18 November 2021 | Confirmation statement made on 4 November 2021 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 30 November 2020 (8 pages) |
24 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
16 November 2020 | Confirmation statement made on 4 November 2020 with no updates (3 pages) |
18 November 2019 | Confirmation statement made on 4 November 2019 with no updates (3 pages) |
19 June 2019 | Micro company accounts made up to 30 November 2018 (5 pages) |
31 December 2018 | Notification of Kerry Anne Fenton-Coopland as a person with significant control on 5 March 2018 (2 pages) |
31 December 2018 | Confirmation statement made on 4 November 2018 with updates (5 pages) |
23 August 2018 | Micro company accounts made up to 30 November 2017 (5 pages) |
5 June 2018 | Resolutions
|
27 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
27 March 2018 | Appointment of Mrs Kerry Anne Fenton-Coopland as a director on 5 March 2018 (2 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
7 November 2017 | Confirmation statement made on 4 November 2017 with no updates (3 pages) |
1 September 2017 | Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Wesley Centre Blyth Road Maltby Rotherham S66 8JD on 1 September 2017 (1 page) |
1 September 2017 | Registered office address changed from Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN England to Wesley Centre Blyth Road Maltby Rotherham S66 8JD on 1 September 2017 (1 page) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
27 July 2017 | Total exemption small company accounts made up to 30 November 2016 (3 pages) |
22 January 2017 | Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 22 January 2017 (1 page) |
22 January 2017 | Registered office address changed from 14-18 Westbar Green Sheffield S1 2DA to Velocity Point Wreakes Lane Dronfield Derbyshire S18 1PN on 22 January 2017 (1 page) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 4 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (3 pages) |
13 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 July 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
22 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
22 January 2015 | Annual return made up to 4 November 2014 with a full list of shareholders Statement of capital on 2015-01-22
|
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
13 September 2014 | Registered office address changed from Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG to 14-18 Westbar Green Sheffield S1 2DA on 13 September 2014 (1 page) |
13 September 2014 | Registered office address changed from Unit 47 Aizlewood Business Centre Aizlewood's Mill Nursery Street Sheffield South Yorkshire S3 8GG to 14-18 Westbar Green Sheffield S1 2DA on 13 September 2014 (1 page) |
5 December 2013 | Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 November 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 (1 page) |
5 December 2013 | Registered office address changed from Peter Weaving Unit 35 Aizlewood Mill Nursery Street Sheffield South Yorkshire S3 8GG United Kingdom on 5 December 2013 (1 page) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
1 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 4 November 2012 with a full list of shareholders (3 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
26 July 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 July 2012 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 (1 page) |
4 July 2012 | Registered office address changed from 24-26 Mansfield Road Rotherham South Yorkshire S60 2DT on 4 July 2012 (1 page) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
24 November 2011 | Annual return made up to 4 November 2011 with a full list of shareholders (3 pages) |
8 November 2010 | Director's details changed for Stuart Fenton-Coopland on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Stuart Fenton-Coopland on 8 November 2010 (2 pages) |
8 November 2010 | Director's details changed for Stuart Fenton-Coopland on 8 November 2010 (2 pages) |
4 November 2010 | Incorporation
|
4 November 2010 | Incorporation
|