About

Registered Number: 07170250
Date of Incorporation: 25/02/2010 (15 years and 2 months ago)
Company Status: Active
Registered Address: 1 Burwood Place, London, W2 2UT,

 

Fleet Ancells Bp Centre Ltd was setup in 2010, it's status at Companies House is "Active". We don't currently know the number of employees at this business. This company has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AP01 - Appointment of director 11 February 2020
CS01 - N/A 04 November 2019
TM01 - Termination of appointment of director 29 October 2019
AA - Annual Accounts 02 October 2019
CS01 - N/A 31 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 01 November 2017
AA - Annual Accounts 30 September 2017
RP04CS01 - N/A 31 August 2017
PSC02 - N/A 03 July 2017
PSC07 - N/A 03 July 2017
CS01 - N/A 07 November 2016
AD01 - Change of registered office address 13 October 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 30 September 2014
RP04 - N/A 29 September 2014
AP01 - Appointment of director 15 September 2014
TM01 - Termination of appointment of director 03 September 2014
AR01 - Annual Return 24 March 2014
AP01 - Appointment of director 24 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 07 December 2012
MG01 - Particulars of a mortgage or charge 19 October 2012
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 17 March 2011
SH01 - Return of Allotment of shares 20 April 2010
AP01 - Appointment of director 11 March 2010
AP01 - Appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM02 - Termination of appointment of secretary 11 March 2010
AA01 - Change of accounting reference date 11 March 2010
AD01 - Change of registered office address 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
TM01 - Termination of appointment of director 11 March 2010
NEWINC - New incorporation documents 25 February 2010

Mortgages & Charges

Description Date Status Charge by
Deed of accession 15 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.