About

Registered Number: 04970830
Date of Incorporation: 20/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 4 Vicarage Road, Edgbaston, Birmingham, B15 3ES,

 

Favourites Group Ltd was founded on 20 November 2003, it's status at Companies House is "Active". This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRISON CLARK (SECRETARIAL) LTD 31 January 2010 22 May 2019 1

Filing History

Document Type Date
CS01 - N/A 03 December 2019
PSC07 - N/A 29 October 2019
PSC02 - N/A 29 October 2019
PSC07 - N/A 29 October 2019
RESOLUTIONS - N/A 21 October 2019
SH01 - Return of Allotment of shares 21 October 2019
MA - Memorandum and Articles 21 October 2019
TM01 - Termination of appointment of director 08 October 2019
AA - Annual Accounts 29 September 2019
TM02 - Termination of appointment of secretary 22 May 2019
AD01 - Change of registered office address 05 February 2019
CH01 - Change of particulars for director 10 December 2018
CS01 - N/A 20 November 2018
AA - Annual Accounts 27 September 2018
AD01 - Change of registered office address 17 August 2018
CS01 - N/A 21 November 2017
AA - Annual Accounts 31 August 2017
CH01 - Change of particulars for director 10 April 2017
CH01 - Change of particulars for director 07 April 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 14 September 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 08 October 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 25 November 2010
AA - Annual Accounts 04 October 2010
AP01 - Appointment of director 20 September 2010
AP04 - Appointment of corporate secretary 09 February 2010
TM02 - Termination of appointment of secretary 09 February 2010
AA - Annual Accounts 14 December 2009
AR01 - Annual Return 01 December 2009
CH03 - Change of particulars for secretary 21 October 2009
CH01 - Change of particulars for director 16 October 2009
CH01 - Change of particulars for director 16 October 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 24 November 2008
287 - Change in situation or address of Registered Office 05 September 2008
AA - Annual Accounts 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 12 December 2007
363a - Annual Return 23 November 2007
288c - Notice of change of directors or secretaries or in their particulars 03 August 2007
363a - Annual Return 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288c - Notice of change of directors or secretaries or in their particulars 30 May 2007
288a - Notice of appointment of directors or secretaries 21 May 2007
288b - Notice of resignation of directors or secretaries 21 May 2007
287 - Change in situation or address of Registered Office 21 May 2007
288b - Notice of resignation of directors or secretaries 11 April 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 23 December 2005
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 17 August 2005
363s - Annual Return 09 February 2005
225 - Change of Accounting Reference Date 24 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 December 2003
288b - Notice of resignation of directors or secretaries 20 November 2003
NEWINC - New incorporation documents 20 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.