About

Registered Number: 06483492
Date of Incorporation: 24/01/2008 (16 years and 3 months ago)
Company Status: Active
Registered Address: Aston House, Great Rollright, Chipping Norton, Oxfordshire, OX7 5RE

 

Established in 2008, Fcs Management Ltd are based in Oxfordshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. This business has one director listed as Crichton-stuart, Katherine Rose at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CRICHTON-STUART, Katherine Rose 24 January 2008 - 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 31 October 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 26 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 05 May 2015
AR01 - Annual Return 29 April 2015
AD01 - Change of registered office address 03 November 2014
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 12 April 2014
AD01 - Change of registered office address 12 April 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 05 April 2012
CH03 - Change of particulars for secretary 05 April 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AA - Annual Accounts 01 December 2010
DISS40 - Notice of striking-off action discontinued 19 June 2010
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
AD01 - Change of registered office address 11 December 2009
AA - Annual Accounts 25 November 2009
DISS40 - Notice of striking-off action discontinued 29 May 2009
363a - Annual Return 28 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
287 - Change in situation or address of Registered Office 08 September 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288a - Notice of appointment of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
288b - Notice of resignation of directors or secretaries 30 January 2008
NEWINC - New incorporation documents 24 January 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.