About

Registered Number: 04058621
Date of Incorporation: 23/08/2000 (24 years and 8 months ago)
Company Status: Active
Registered Address: 2 Guion Street, Liverpool, Merseyside, L6 9DT

 

Established in 2000, Fas Developments Ltd are based in Merseyside. There is one director listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BARRY, Bernadette Jane 23 August 2000 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.