Having been setup in 2005, Formidable Capital Assets Ltd have registered office in Rochdale. We do not know the number of employees at this company. Brennan, Stephen is the current director of the company.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRENNAN, Stephen | 01 June 2011 | 31 May 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 May 2020 | |
AA01 - Change of accounting reference date | 10 December 2019 | |
AA - Annual Accounts | 05 October 2019 | |
AD01 - Change of registered office address | 22 July 2019 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 24 September 2018 | |
TM01 - Termination of appointment of director | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 12 July 2018 | |
CS01 - N/A | 04 May 2018 | |
AA - Annual Accounts | 18 July 2017 | |
CS01 - N/A | 04 May 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR04 - N/A | 02 February 2017 | |
MR01 - N/A | 20 October 2016 | |
MR01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 09 September 2016 | |
MR01 - N/A | 18 August 2016 | |
AR01 - Annual Return | 06 May 2016 | |
MR01 - N/A | 14 October 2015 | |
AA - Annual Accounts | 12 October 2015 | |
AP01 - Appointment of director | 22 September 2015 | |
AR01 - Annual Return | 14 July 2015 | |
AA - Annual Accounts | 06 October 2014 | |
AR01 - Annual Return | 07 May 2014 | |
MR01 - N/A | 25 October 2013 | |
AA - Annual Accounts | 08 October 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 November 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AP01 - Appointment of director | 11 July 2012 | |
AR01 - Annual Return | 22 May 2012 | |
AA - Annual Accounts | 15 September 2011 | |
AP03 - Appointment of secretary | 22 June 2011 | |
TM02 - Termination of appointment of secretary | 21 June 2011 | |
AR01 - Annual Return | 20 June 2011 | |
AA - Annual Accounts | 07 June 2010 | |
AR01 - Annual Return | 04 May 2010 | |
AA - Annual Accounts | 06 July 2009 | |
363a - Annual Return | 18 May 2009 | |
395 - Particulars of a mortgage or charge | 16 May 2009 | |
395 - Particulars of a mortgage or charge | 14 May 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
395 - Particulars of a mortgage or charge | 04 February 2009 | |
RESOLUTIONS - N/A | 12 January 2009 | |
AA - Annual Accounts | 23 September 2008 | |
363a - Annual Return | 06 May 2008 | |
CERTNM - Change of name certificate | 06 February 2008 | |
AA - Annual Accounts | 09 October 2007 | |
395 - Particulars of a mortgage or charge | 19 July 2007 | |
363a - Annual Return | 09 May 2007 | |
AA - Annual Accounts | 22 June 2006 | |
225 - Change of Accounting Reference Date | 21 June 2006 | |
363s - Annual Return | 15 May 2006 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
NEWINC - New incorporation documents | 03 May 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 17 October 2016 | Outstanding |
N/A |
A registered charge | 17 October 2016 | Outstanding |
N/A |
A registered charge | 10 August 2016 | Outstanding |
N/A |
A registered charge | 14 October 2015 | Fully Satisfied |
N/A |
A registered charge | 22 October 2013 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement dated 3RD february 2009 | 15 May 2009 | Fully Satisfied |
N/A |
A deed of admission to an omnibus guarantee and set-off agreement | 11 May 2009 | Fully Satisfied |
N/A |
An omnibus guarantee and set-off agreement | 03 February 2009 | Fully Satisfied |
N/A |
Debenture | 03 February 2009 | Fully Satisfied |
N/A |
Mortgage | 17 July 2007 | Fully Satisfied |
N/A |