About

Registered Number: 07058210
Date of Incorporation: 27/10/2009 (14 years and 5 months ago)
Company Status: Active
Registered Address: C/O Critchleys Llp; Beaver House, 23-38 Hythe Bridge Street, Oxford, Oxfordshire, OX1 2EP,

 

Based in Oxfordshire, Felicity Bryan Associates Holdings Ltd was setup in 2009, it has a status of "Active". The companies directors are listed as Clarke, Catherine Sarah, Plitt, Caroline, Wood, Caroline Sarah, Bryan, Felicity at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARKE, Catherine Sarah 27 October 2009 - 1
PLITT, Caroline 01 April 2020 - 1
WOOD, Caroline Sarah 27 October 2009 - 1
BRYAN, Felicity 24 September 2010 21 June 2020 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
TM01 - Termination of appointment of director 01 September 2020
SH03 - Return of purchase of own shares 04 June 2020
SH06 - Notice of cancellation of shares 01 June 2020
RESOLUTIONS - N/A 29 April 2020
MA - Memorandum and Articles 29 April 2020
SH01 - Return of Allotment of shares 23 April 2020
AP01 - Appointment of director 23 April 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 12 November 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 09 November 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 06 November 2017
AD01 - Change of registered office address 20 June 2017
AA - Annual Accounts 22 February 2017
CS01 - N/A 03 November 2016
SH01 - Return of Allotment of shares 03 November 2016
RESOLUTIONS - N/A 04 July 2016
RESOLUTIONS - N/A 09 May 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 May 2016
SH19 - Statement of capital 09 May 2016
CAP-SS - N/A 09 May 2016
AA - Annual Accounts 01 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 03 November 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 29 October 2013
CH01 - Change of particulars for director 29 October 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 02 November 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 03 November 2010
AP01 - Appointment of director 19 October 2010
AD01 - Change of registered office address 22 September 2010
AA01 - Change of accounting reference date 02 September 2010
SH01 - Return of Allotment of shares 30 April 2010
SH01 - Return of Allotment of shares 30 April 2010
RESOLUTIONS - N/A 29 April 2010
RESOLUTIONS - N/A 09 April 2010
CERTNM - Change of name certificate 06 April 2010
CONNOT - N/A 06 April 2010
TM01 - Termination of appointment of director 27 November 2009
SH01 - Return of Allotment of shares 25 November 2009
AP01 - Appointment of director 16 November 2009
AP01 - Appointment of director 16 November 2009
AD01 - Change of registered office address 16 November 2009
NEWINC - New incorporation documents 27 October 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.