About

Registered Number: 04670742
Date of Incorporation: 19/02/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: Wellesley House, 204 London Road, Waterlooville, Hampshire, PO7 7AN,

 

Facade Promotions Ltd was founded on 19 February 2003 with its registered office in Waterlooville in Hampshire. The business has 6 directors listed as Wright, Peter David, Wright, Janice Gail, Wright, Peter David, Karen Bester, Wright, Janice Gail, Wright, Janice.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Peter David 18 April 2005 - 1
WRIGHT, Janice Gail 14 November 2006 01 May 2017 1
WRIGHT, Janice 19 February 2003 18 April 2005 1
Secretary Name Appointed Resigned Total Appointments
WRIGHT, Janice Gail 18 April 2005 14 November 2006 1
WRIGHT, Peter David 19 February 2003 18 April 2005 1
KAREN BESTER 19 February 2010 15 November 2016 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 19 November 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 27 November 2017
CH01 - Change of particulars for director 10 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 09 May 2017
TM02 - Termination of appointment of secretary 16 November 2016
AP04 - Appointment of corporate secretary 15 November 2016
AD01 - Change of registered office address 15 November 2016
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 24 March 2016
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 16 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 27 October 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 01 November 2012
DISS40 - Notice of striking-off action discontinued 20 June 2012
GAZ1 - First notification of strike-off action in London Gazette 19 June 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 23 November 2010
AP04 - Appointment of corporate secretary 10 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 07 May 2009
287 - Change in situation or address of Registered Office 07 May 2009
353 - Register of members 07 May 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
287 - Change in situation or address of Registered Office 17 February 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 19 February 2008
363a - Annual Return 11 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
353 - Register of members 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 January 2008
AA - Annual Accounts 27 November 2007
288a - Notice of appointment of directors or secretaries 14 November 2006
288b - Notice of resignation of directors or secretaries 14 November 2006
AA - Annual Accounts 04 August 2006
287 - Change in situation or address of Registered Office 12 July 2006
363a - Annual Return 27 April 2006
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288b - Notice of resignation of directors or secretaries 19 April 2005
288a - Notice of appointment of directors or secretaries 19 April 2005
363s - Annual Return 28 February 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 18 March 2004
287 - Change in situation or address of Registered Office 12 February 2004
288b - Notice of resignation of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
NEWINC - New incorporation documents 19 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.