About

Registered Number: 06988132
Date of Incorporation: 12/08/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Bottom Green Farm, Bottom Green, Upper Broughton, Leicestershire, LE14 3BA

 

Having been setup in 2009, Fiducia Project Management Ltd are based in Upper Broughton. This organisation has only one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DAVIDSON, Michelle Marie 22 February 2011 19 July 2011 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 22 August 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 09 October 2017
SH01 - Return of Allotment of shares 27 September 2017
RESOLUTIONS - N/A 08 September 2017
AA01 - Change of accounting reference date 19 June 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 12 October 2015
TM01 - Termination of appointment of director 12 October 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 September 2014
CH01 - Change of particulars for director 01 September 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 August 2013
AA - Annual Accounts 20 May 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 11 June 2012
SH01 - Return of Allotment of shares 08 September 2011
SH10 - Notice of particulars of variation of rights attached to shares 08 September 2011
SH08 - Notice of name or other designation of class of shares 08 September 2011
AR01 - Annual Return 26 August 2011
RESOLUTIONS - N/A 29 July 2011
AP01 - Appointment of director 29 July 2011
TM02 - Termination of appointment of secretary 29 July 2011
AA - Annual Accounts 13 May 2011
AD01 - Change of registered office address 14 April 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
TM01 - Termination of appointment of director 02 March 2011
AR01 - Annual Return 09 September 2010
CERTNM - Change of name certificate 17 February 2010
CONNOT - N/A 17 February 2010
225 - Change of Accounting Reference Date 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
288c - Notice of change of directors or secretaries or in their particulars 18 August 2009
NEWINC - New incorporation documents 12 August 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.