Established in 2000, Fas Developments Ltd are based in Merseyside. There is one director listed for the organisation in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BARRY, Bernadette Jane | 23 August 2000 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2019 | |
CS01 - N/A | 28 August 2019 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 23 August 2018 | |
MR01 - N/A | 19 December 2017 | |
CS01 - N/A | 29 August 2017 | |
AA - Annual Accounts | 31 May 2017 | |
SH01 - Return of Allotment of shares | 29 April 2017 | |
RESOLUTIONS - N/A | 26 April 2017 | |
RESOLUTIONS - N/A | 03 November 2016 | |
SH01 - Return of Allotment of shares | 31 October 2016 | |
CS01 - N/A | 27 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
AR01 - Annual Return | 06 October 2015 | |
AA - Annual Accounts | 04 June 2015 | |
DISS40 - Notice of striking-off action discontinued | 06 January 2015 | |
AR01 - Annual Return | 05 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 23 December 2014 | |
AA - Annual Accounts | 04 July 2014 | |
RESOLUTIONS - N/A | 11 April 2014 | |
SH01 - Return of Allotment of shares | 11 April 2014 | |
AR01 - Annual Return | 25 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 30 August 2012 | |
AA - Annual Accounts | 01 August 2012 | |
RESOLUTIONS - N/A | 08 November 2011 | |
SH01 - Return of Allotment of shares | 08 November 2011 | |
SH10 - Notice of particulars of variation of rights attached to shares | 08 November 2011 | |
CC04 - Statement of companies objects | 08 November 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 20 April 2011 | |
AR01 - Annual Return | 02 September 2010 | |
AA - Annual Accounts | 01 April 2010 | |
363a - Annual Return | 25 September 2009 | |
AA - Annual Accounts | 25 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 February 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363a - Annual Return | 03 September 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2008 | |
395 - Particulars of a mortgage or charge | 15 January 2008 | |
395 - Particulars of a mortgage or charge | 27 November 2007 | |
AA - Annual Accounts | 14 November 2007 | |
363s - Annual Return | 06 November 2007 | |
AA - Annual Accounts | 08 November 2006 | |
363s - Annual Return | 22 September 2006 | |
287 - Change in situation or address of Registered Office | 27 April 2006 | |
AA - Annual Accounts | 25 October 2005 | |
363s - Annual Return | 04 October 2005 | |
AA - Annual Accounts | 30 October 2004 | |
363s - Annual Return | 14 September 2004 | |
363s - Annual Return | 27 August 2003 | |
AA - Annual Accounts | 22 August 2003 | |
363s - Annual Return | 23 August 2002 | |
AA - Annual Accounts | 12 July 2002 | |
363s - Annual Return | 27 September 2001 | |
225 - Change of Accounting Reference Date | 12 June 2001 | |
395 - Particulars of a mortgage or charge | 22 November 2000 | |
287 - Change in situation or address of Registered Office | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
288a - Notice of appointment of directors or secretaries | 25 October 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
288b - Notice of resignation of directors or secretaries | 25 August 2000 | |
NEWINC - New incorporation documents | 23 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 December 2017 | Outstanding |
N/A |
Mortgage | 03 January 2008 | Fully Satisfied |
N/A |
Debenture | 21 November 2007 | Fully Satisfied |
N/A |
Mortgage | 01 November 2000 | Fully Satisfied |
N/A |