FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED: Filings

  • Overview

    Company NameFCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07902692
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for FCC (GLOUCESTERSHIRE) INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Register inspection address has been changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to Fcc Environment 3 Sidings Court Doncaster DN4 5NU

    1 pagesAD02

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    31 pagesAA

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Dec 31, 2024 with updates

    4 pagesCS01

    Change of details for Urbaser Limited as a person with significant control on Nov 01, 2024

    3 pagesPSC05

    Certificate of change of name

    Company name changed urbaser investments LIMITED\certificate issued on 01/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 25, 2024

    RES15

    Registered office address changed from First Floor, Westmoreland House 80 - 86 Bath Road Cheltenham Gloucestershire GL53 7JT to 3 Sidings Court White Rose Way Doncaster DN4 5NU on Nov 01, 2024

    1 pagesAD01

    Termination of appointment of Christopher Stephen Mccarthy as a director on Oct 31, 2024

    1 pagesTM01

    Termination of appointment of Chris Mccarthy as a secretary on Oct 31, 2024

    1 pagesTM02

    Termination of appointment of Diego Pablo Vera Heredia as a director on Jul 12, 2024

    1 pagesTM01

    Termination of appointment of Javier Peiro Balaguer as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Steven John Longdon as a director on Jun 10, 2024

    2 pagesAP01

    Appointment of Mr Fraser Wilson Mckenzie as a director on Jun 10, 2024

    2 pagesAP01

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    24 pagesAA

    Director's details changed for Mr. Javier Peiro Balaguer on May 04, 2020

    2 pagesCH01

    Director's details changed for Mr Christopher Stephen Mccarthy on Sep 20, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Confirmation statement made on Dec 31, 2022 with no updates

    3 pagesCS01

    Appointment of Diego Pablo Vera Heredia as a director on Apr 07, 2022

    2 pagesAP01

    Termination of appointment of Jose Maria Sanz as a director on Apr 07, 2022

    1 pagesTM01

    Confirmation statement made on Dec 31, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    27 pagesAA

    Confirmation statement made on Dec 31, 2020 with no updates

    3 pagesCS01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0