About

Registered Number: 05631862
Date of Incorporation: 22/11/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: Haberfield Old Moor Road, Wennington, Lancaster, LA2 8PD

 

Full House Acquisitions Ltd was setup in 2005, it's status at Companies House is "Active". We don't know the number of employees at the business. This company has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 02 October 2018
CS01 - N/A 27 November 2017
AA - Annual Accounts 22 September 2017
AA - Annual Accounts 07 January 2017
CS01 - N/A 25 November 2016
AR01 - Annual Return 29 November 2015
RESOLUTIONS - N/A 17 November 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 November 2015
SH19 - Statement of capital 17 November 2015
CAP-SS - N/A 17 November 2015
AA - Annual Accounts 15 October 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 November 2014
MISC - Miscellaneous document 06 January 2014
MISC - Miscellaneous document 19 December 2013
AR01 - Annual Return 25 November 2013
AAMD - Amended Accounts 01 October 2013
AA - Annual Accounts 06 August 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 26 October 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 30 November 2011
CH01 - Change of particulars for director 30 November 2011
AD01 - Change of registered office address 22 June 2011
TM01 - Termination of appointment of director 13 April 2011
TM02 - Termination of appointment of secretary 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
TM01 - Termination of appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AP01 - Appointment of director 13 April 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 21 December 2009
RESOLUTIONS - N/A 17 September 2009
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2009
123 - Notice of increase in nominal capital 17 September 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 05 January 2009
353 - Register of members 02 January 2009
288a - Notice of appointment of directors or secretaries 10 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
288a - Notice of appointment of directors or secretaries 05 November 2008
RESOLUTIONS - N/A 20 October 2008
123 - Notice of increase in nominal capital 20 October 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 October 2008
287 - Change in situation or address of Registered Office 03 September 2008
287 - Change in situation or address of Registered Office 18 April 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
363a - Annual Return 14 December 2007
288b - Notice of resignation of directors or secretaries 31 October 2007
AA - Annual Accounts 24 September 2007
363a - Annual Return 09 January 2007
287 - Change in situation or address of Registered Office 28 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
RESOLUTIONS - N/A 19 December 2006
353 - Register of members 19 December 2006
225 - Change of Accounting Reference Date 11 November 2006
288b - Notice of resignation of directors or secretaries 27 September 2006
RESOLUTIONS - N/A 01 June 2006
RESOLUTIONS - N/A 01 June 2006
MEM/ARTS - N/A 01 June 2006
RESOLUTIONS - N/A 25 May 2006
123 - Notice of increase in nominal capital 25 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2006
395 - Particulars of a mortgage or charge 22 May 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
288a - Notice of appointment of directors or secretaries 01 February 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
RESOLUTIONS - N/A 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288a - Notice of appointment of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
288b - Notice of resignation of directors or secretaries 23 January 2006
287 - Change in situation or address of Registered Office 23 January 2006
225 - Change of Accounting Reference Date 23 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2006
123 - Notice of increase in nominal capital 23 January 2006
395 - Particulars of a mortgage or charge 29 December 2005
NEWINC - New incorporation documents 22 November 2005

Mortgages & Charges

Description Date Status Charge by
Amendment agreement 12 May 2006 Fully Satisfied

N/A

Debenture 19 December 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.