About

Registered Number: 10298457
Date of Incorporation: 27/07/2016 (7 years and 9 months ago)
Company Status: Active
Registered Address: 62 Anchorage Road Anchorage Road, Sutton Coldfield, B74 2PG,

 

118 Group Holdings Ltd was registered on 27 July 2016 and are based in Sutton Coldfield, it's status at Companies House is "Active". We do not know the number of employees at this organisation. This company has one director listed as Fioramonti, Marie Louise at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIORAMONTI, Marie Louise 28 April 2017 - 1

Filing History

Document Type Date
CS01 - N/A 25 March 2020
AA - Annual Accounts 12 October 2019
PSC07 - N/A 21 May 2019
PSC04 - N/A 21 May 2019
TM01 - Termination of appointment of director 29 April 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 12 March 2019
SH01 - Return of Allotment of shares 11 March 2019
CS01 - N/A 11 March 2019
SH01 - Return of Allotment of shares 03 August 2018
AA - Annual Accounts 01 May 2018
CS01 - N/A 07 March 2018
SH01 - Return of Allotment of shares 18 January 2018
RESOLUTIONS - N/A 06 October 2017
RESOLUTIONS - N/A 18 September 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC07 - N/A 26 July 2017
SH01 - Return of Allotment of shares 16 June 2017
AP01 - Appointment of director 05 June 2017
AD01 - Change of registered office address 05 June 2017
AA01 - Change of accounting reference date 05 June 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
SH01 - Return of Allotment of shares 11 April 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 April 2017
SH01 - Return of Allotment of shares 10 April 2017
SH08 - Notice of name or other designation of class of shares 09 April 2017
SH10 - Notice of particulars of variation of rights attached to shares 07 April 2017
RESOLUTIONS - N/A 05 April 2017
MR01 - N/A 31 March 2017
MR01 - N/A 31 March 2017
MR01 - N/A 31 March 2017
MR01 - N/A 31 March 2017
MR01 - N/A 31 March 2017
MR01 - N/A 29 March 2017
MR01 - N/A 29 March 2017
AP01 - Appointment of director 15 March 2017
AP01 - Appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM01 - Termination of appointment of director 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
NEWINC - New incorporation documents 27 July 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

A registered charge 24 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.