About

Registered Number: 04013253
Date of Incorporation: 13/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Mill Green House, Mill Green Road, Haywards Heath, West Sussex, RH16 1XJ

 

Founded in 2000, Fascap Group Ltd are based in Haywards Heath, it has a status of "Active". The company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SEWELL, Helen 01 July 2007 09 December 2008 1
Secretary Name Appointed Resigned Total Appointments
MCCARTHY, Alex Peter Douglas 02 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
PSC02 - N/A 29 May 2019
PSC07 - N/A 29 May 2019
TM01 - Termination of appointment of director 12 December 2018
TM01 - Termination of appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
AP01 - Appointment of director 12 December 2018
RESOLUTIONS - N/A 28 November 2018
AA - Annual Accounts 26 November 2018
SH06 - Notice of cancellation of shares 05 October 2018
SH03 - Return of purchase of own shares 21 August 2018
CS01 - N/A 26 July 2018
PSC04 - N/A 26 July 2018
PSC04 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
PSC07 - N/A 26 July 2018
CS01 - N/A 13 June 2018
AA - Annual Accounts 25 January 2018
CS01 - N/A 19 June 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 12 April 2016
RESOLUTIONS - N/A 08 March 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 19 June 2014
RESOLUTIONS - N/A 27 May 2014
MAR - Memorandum and Articles - used in re-registration 27 May 2014
CERT10 - Re-registration of a company from public to private 27 May 2014
RR02 - Application by a public company for re-registration as a private limited company 27 May 2014
TM01 - Termination of appointment of director 24 April 2014
AA - Annual Accounts 23 December 2013
AP03 - Appointment of secretary 09 December 2013
TM02 - Termination of appointment of secretary 09 December 2013
AR01 - Annual Return 04 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH01 - Change of particulars for director 13 June 2012
CH03 - Change of particulars for secretary 13 June 2012
AA - Annual Accounts 02 January 2012
AD01 - Change of registered office address 07 December 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 21 December 2009
SH01 - Return of Allotment of shares 19 October 2009
CH01 - Change of particulars for director 12 October 2009
CH03 - Change of particulars for secretary 12 October 2009
CH01 - Change of particulars for director 12 October 2009
CH01 - Change of particulars for director 12 October 2009
RESOLUTIONS - N/A 10 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 July 2009
363a - Annual Return 16 June 2009
288c - Notice of change of directors or secretaries or in their particulars 16 June 2009
287 - Change in situation or address of Registered Office 16 June 2009
287 - Change in situation or address of Registered Office 26 May 2009
RESOLUTIONS - N/A 20 March 2009
RESOLUTIONS - N/A 20 March 2009
RESOLUTIONS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 09 January 2009
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 02 April 2008
AA - Annual Accounts 06 November 2007
288a - Notice of appointment of directors or secretaries 30 July 2007
363a - Annual Return 25 June 2007
RESOLUTIONS - N/A 06 June 2007
RESOLUTIONS - N/A 06 June 2007
123 - Notice of increase in nominal capital 06 June 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
287 - Change in situation or address of Registered Office 19 January 2007
AA - Annual Accounts 29 November 2006
395 - Particulars of a mortgage or charge 16 August 2006
363a - Annual Return 11 July 2006
AA - Annual Accounts 05 February 2006
363s - Annual Return 06 July 2005
AA - Annual Accounts 26 November 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 November 2004
363s - Annual Return 04 August 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 August 2004
RESOLUTIONS - N/A 03 August 2004
RESOLUTIONS - N/A 03 August 2004
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2004
AA - Annual Accounts 16 December 2003
288b - Notice of resignation of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
363a - Annual Return 05 July 2003
RESOLUTIONS - N/A 11 April 2003
RESOLUTIONS - N/A 11 April 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 April 2003
288c - Notice of change of directors or secretaries or in their particulars 14 January 2003
287 - Change in situation or address of Registered Office 30 December 2002
AA - Annual Accounts 08 December 2002
MISC - Miscellaneous document 22 July 2002
363a - Annual Return 13 June 2002
AA - Annual Accounts 28 March 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 21 August 2001
117 - Application by a public company for certificate to commence business and statutory declaration in support 21 August 2001
363a - Annual Return 20 June 2001
288c - Notice of change of directors or secretaries or in their particulars 31 May 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 April 2001
288b - Notice of resignation of directors or secretaries 02 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
288a - Notice of appointment of directors or secretaries 02 August 2000
NEWINC - New incorporation documents 13 June 2000

Mortgages & Charges

Description Date Status Charge by
Block discount master agreement 14 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.