Advanced company searchLink opens in new window

FCC COMMUNITIES FOUNDATION LIMITED

Company number 03368008

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 AA Full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
31 Jan 2023 AP01 Appointment of Ms Claire Helen Sambridge as a director on 24 January 2023
12 Dec 2022 AD01 Registered office address changed from Unit 1E Snetterton Business Park Snetterton Norfolk NR16 2JU England to 8 Hopper Way Diss Norfolk IP22 4GT on 12 December 2022
28 Sep 2022 TM01 Termination of appointment of Michael John Woods as a director on 7 September 2022
27 Sep 2022 AA Full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
07 Oct 2021 AA Full accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
22 Sep 2020 AA Full accounts made up to 31 March 2020
06 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
12 Sep 2019 AA Full accounts made up to 31 March 2019
07 May 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
17 Apr 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-04-08
17 Apr 2019 CONNOT Change of name notice
21 Dec 2018 CH01 Director's details changed for Mr Christopher John Ellis on 20 December 2018
16 Nov 2018 AD01 Registered office address changed from Wren House Manor Farm the Street Bridgham Norwich Norfolk NR16 2RX to Unit 1E Snetterton Business Park Snetterton Norfolk NR16 2JU on 16 November 2018
24 Sep 2018 AA Full accounts made up to 31 March 2018
11 May 2018 CS01 Confirmation statement made on 30 April 2018 with no updates
24 Apr 2018 AP01 Appointment of Mrs Julie Anne Fourcade as a director on 20 April 2018
24 Apr 2018 TM01 Termination of appointment of Kristian Dales as a director on 20 April 2018
31 Jan 2018 AP01 Appointment of Ms Susan Andrea Scott as a director on 9 January 2018
08 Jan 2018 TM01 Termination of appointment of John Joyce as a director on 4 January 2018
10 Oct 2017 AA Full accounts made up to 31 March 2017
12 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates