Founded in 2004, F C E Projects Ltd have registered office in Chester. There are 4 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COLE, Ian Alexander | 16 August 2004 | - | 1 |
WHITEHILL, Timothy | 16 August 2004 | - | 1 |
FOGARTY, Ian James | 16 August 2004 | 19 May 2005 | 1 |
HOLME, Simon Russell | 04 June 2015 | 04 June 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 September 2020 | |
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 20 August 2019 | |
AA - Annual Accounts | 08 April 2019 | |
MR01 - N/A | 23 January 2019 | |
CS01 - N/A | 29 August 2018 | |
CH03 - Change of particulars for secretary | 29 August 2018 | |
AA - Annual Accounts | 25 April 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 06 April 2017 | |
CS01 - N/A | 25 August 2016 | |
CH01 - Change of particulars for director | 06 June 2016 | |
AD01 - Change of registered office address | 06 June 2016 | |
CH01 - Change of particulars for director | 05 April 2016 | |
AA - Annual Accounts | 21 March 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
TM01 - Termination of appointment of director | 15 February 2016 | |
CH01 - Change of particulars for director | 15 February 2016 | |
AR01 - Annual Return | 08 September 2015 | |
AP01 - Appointment of director | 09 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
CH01 - Change of particulars for director | 02 February 2015 | |
AD01 - Change of registered office address | 26 November 2014 | |
AR01 - Annual Return | 11 September 2014 | |
AP01 - Appointment of director | 11 September 2014 | |
AA - Annual Accounts | 08 April 2014 | |
AR01 - Annual Return | 02 September 2013 | |
CH01 - Change of particulars for director | 02 September 2013 | |
CH03 - Change of particulars for secretary | 02 September 2013 | |
AA - Annual Accounts | 06 February 2013 | |
AR01 - Annual Return | 14 September 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
CH01 - Change of particulars for director | 07 September 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 10 March 2010 | |
RESOLUTIONS - N/A | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 September 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 September 2009 | |
123 - Notice of increase in nominal capital | 07 September 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 10 December 2008 | |
363a - Annual Return | 15 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 19 June 2008 | |
AA - Annual Accounts | 04 April 2008 | |
363a - Annual Return | 10 September 2007 | |
287 - Change in situation or address of Registered Office | 10 September 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363a - Annual Return | 21 September 2006 | |
287 - Change in situation or address of Registered Office | 21 September 2006 | |
AA - Annual Accounts | 06 December 2005 | |
225 - Change of Accounting Reference Date | 16 November 2005 | |
363s - Annual Return | 13 October 2005 | |
288a - Notice of appointment of directors or secretaries | 13 October 2005 | |
395 - Particulars of a mortgage or charge | 27 July 2005 | |
288b - Notice of resignation of directors or secretaries | 19 July 2005 | |
288b - Notice of resignation of directors or secretaries | 06 July 2005 | |
CERTNM - Change of name certificate | 21 June 2005 | |
225 - Change of Accounting Reference Date | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 30 September 2004 | |
288a - Notice of appointment of directors or secretaries | 30 September 2004 | |
RESOLUTIONS - N/A | 28 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 September 2004 | |
123 - Notice of increase in nominal capital | 28 September 2004 | |
288b - Notice of resignation of directors or secretaries | 16 August 2004 | |
NEWINC - New incorporation documents | 16 August 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 January 2019 | Outstanding |
N/A |
Debenture | 18 July 2005 | Outstanding |
N/A |