About

Registered Number: 02637508
Date of Incorporation: 14/08/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Fcs Laser Mail Wood Lane, Erdington, Birmingham, West Midlands, B24 9QL

 

Established in 1991, F.C.S. Properties Ltd have registered office in Birmingham in West Midlands, it has a status of "Active". The company has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 08 July 2019
MR01 - N/A 13 March 2019
AA - Annual Accounts 08 November 2018
CH01 - Change of particulars for director 11 October 2018
PSC08 - N/A 24 September 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
PSC07 - N/A 25 August 2017
AA - Annual Accounts 20 December 2016
CS01 - N/A 15 August 2016
MR04 - N/A 04 August 2016
MR04 - N/A 04 August 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 20 August 2015
RESOLUTIONS - N/A 12 February 2015
MR01 - N/A 16 January 2015
AA - Annual Accounts 16 December 2014
MR01 - N/A 28 October 2014
MR01 - N/A 01 October 2014
AR01 - Annual Return 15 August 2014
AP01 - Appointment of director 15 August 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 19 August 2011
CH01 - Change of particulars for director 19 August 2011
CH01 - Change of particulars for director 19 August 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 03 September 2010
CH01 - Change of particulars for director 03 September 2010
CH01 - Change of particulars for director 03 September 2010
AA - Annual Accounts 24 November 2009
363a - Annual Return 18 August 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 18 August 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 18 August 2008
353 - Register of members 18 August 2008
287 - Change in situation or address of Registered Office 18 August 2008
AA - Annual Accounts 14 March 2008
363a - Annual Return 10 October 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 10 October 2007
353 - Register of members 10 October 2007
287 - Change in situation or address of Registered Office 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 14 August 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 16 August 2005
353 - Register of members 16 August 2005
287 - Change in situation or address of Registered Office 08 June 2005
AA - Annual Accounts 23 November 2004
363s - Annual Return 05 October 2004
AA - Annual Accounts 01 March 2004
395 - Particulars of a mortgage or charge 20 November 2003
395 - Particulars of a mortgage or charge 20 November 2003
363s - Annual Return 04 November 2003
AA - Annual Accounts 06 October 2003
288b - Notice of resignation of directors or secretaries 09 September 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
225 - Change of Accounting Reference Date 26 February 2003
CERTNM - Change of name certificate 09 January 2003
288a - Notice of appointment of directors or secretaries 22 November 2002
RESOLUTIONS - N/A 21 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
288b - Notice of resignation of directors or secretaries 21 November 2002
363s - Annual Return 20 November 2002
AA - Annual Accounts 20 November 2002
RESOLUTIONS - N/A 16 November 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 September 2002
RESOLUTIONS - N/A 18 September 2002
RESOLUTIONS - N/A 18 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
288a - Notice of appointment of directors or secretaries 16 September 2002
287 - Change in situation or address of Registered Office 16 September 2002
AA - Annual Accounts 27 September 2001
363s - Annual Return 27 September 2001
363s - Annual Return 03 October 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 20 October 1999
AA - Annual Accounts 03 August 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 04 September 1998
287 - Change in situation or address of Registered Office 04 September 1998
363s - Annual Return 06 November 1997
287 - Change in situation or address of Registered Office 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288a - Notice of appointment of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
288b - Notice of resignation of directors or secretaries 30 September 1997
AA - Annual Accounts 07 October 1996
363s - Annual Return 21 August 1996
AA - Annual Accounts 20 October 1995
288 - N/A 28 September 1995
288 - N/A 26 September 1995
363s - Annual Return 16 August 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 06 October 1994
363s - Annual Return 18 August 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
288 - N/A 15 June 1994
AA - Annual Accounts 27 February 1994
288 - N/A 16 February 1994
288 - N/A 03 December 1993
363s - Annual Return 23 August 1993
288 - N/A 10 June 1993
288 - N/A 10 June 1993
RESOLUTIONS - N/A 01 March 1993
AA - Annual Accounts 01 March 1993
288 - N/A 30 October 1992
288 - N/A 30 October 1992
363s - Annual Return 03 September 1992
287 - Change in situation or address of Registered Office 14 July 1992
CERTNM - Change of name certificate 30 June 1992
288 - N/A 19 June 1992
288 - N/A 31 May 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 11 March 1992
288 - N/A 27 February 1992
287 - Change in situation or address of Registered Office 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
288 - N/A 08 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1991
MISC - Miscellaneous document 14 August 1991
NEWINC - New incorporation documents 14 August 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2019 Outstanding

N/A

A registered charge 14 January 2015 Outstanding

N/A

A registered charge 24 October 2014 Outstanding

N/A

A registered charge 29 September 2014 Outstanding

N/A

Debenture 13 November 2003 Fully Satisfied

N/A

Legal charge 13 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.