-
FULL HOUSE BIDCO LIMITED - Second Floor North, Harling House, 47-51 Great Suffolk Street, London, SE1 0BS, United Kingdom
Company Information
- Company registration number
- 08794679
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Second Floor North, Harling House
- 47-51 Great Suffolk Street
- London
- SE1 0BS
- England Second Floor North, Harling House, 47-51 Great Suffolk Street, London, SE1 0BS, England UK
Management
- Managing Directors
- BAER, Merritt F.
- FENTY, Brian M.
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-11-28
- Age Of Company 2013-11-28 10 years
- SIC/NACE
- 90020
Ownership
- Beneficial Owners
- Full House Midco Ltd
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-04-26
- Last Date: 2020-03-15
-
FULL HOUSE BIDCO LIMITED Company Description
- FULL HOUSE BIDCO LIMITED is a ltd registered in United Kingdom with the Company reg no 08794679. Its current trading status is "live". It was registered 2013-11-28. It has declared SIC or NACE codes as "90020". It has 2 directors It can be contacted at Second Floor North, Harling House .
Get FULL HOUSE BIDCO LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Full House Bidco Limited - Second Floor North, Harling House, 47-51 Great Suffolk Street, London, SE1 0BS, United Kingdom
- 2013-11-28
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for FULL HOUSE BIDCO LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-02-21) - AA
-
legacy (2021-02-21) - GUARANTEE2
-
legacy (2021-01-20) - AGREEMENT2
-
legacy (2021-01-20) - PARENT_ACC
-
legacy (2021-02-21) - AGREEMENT2
keyboard_arrow_right 2020
-
termination-director-company-with-name-termination-date (2020-02-20) - TM01
-
mortgage-satisfy-charge-full (2020-02-07) - MR04
-
legacy (2020-02-04) - RP04CS01
-
appoint-person-director-company-with-name-date (2020-02-20) - AP01
-
confirmation-statement-with-no-updates (2020-03-16) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-12-14) - MR01
-
memorandum-articles (2020-12-24) - MA
-
resolution (2020-12-24) - RESOLUTIONS
keyboard_arrow_right 2019
-
accounts-with-accounts-type-group (2019-08-16) - AA
-
confirmation-statement-with-no-updates (2019-03-19) - CS01
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-11-14) - TM01
-
confirmation-statement-with-no-updates (2018-05-01) - CS01
-
termination-director-company-with-name-termination-date (2018-05-16) - TM01
-
appoint-person-director-company-with-name-date (2018-05-16) - AP01
-
accounts-with-accounts-type-group (2018-08-21) - AA
-
change-person-director-company-with-change-date (2018-11-14) - CH01
-
appoint-person-director-company-with-name-date (2018-11-14) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-12-05) - AD01
-
change-person-director-company-with-change-date (2018-12-17) - CH01
keyboard_arrow_right 2017
-
confirmation-statement (2017-03-31) - CS01
-
legacy (2017-09-14) - PARENT_ACC
-
accounts-with-accounts-type-group (2017-09-13) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-15) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-01-25) - AR01
-
termination-director-company-with-name-termination-date (2016-09-01) - TM01
-
accounts-with-accounts-type-group (2016-12-07) - AA
-
appoint-person-director-company-with-name-date (2016-09-01) - AP01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-01-13) - AR01
-
appoint-person-director-company-with-name-date (2015-12-10) - AP01
-
accounts-with-accounts-type-group (2015-10-14) - AA
-
capital-allotment-shares (2015-01-14) - SH01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-10-22) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-18) - AD01
-
termination-director-company-with-name (2014-06-16) - TM01
-
termination-secretary-company-with-name (2014-06-16) - TM02
-
change-account-reference-date-company-previous-shortened (2014-01-17) - AA01
-
appoint-person-secretary-company-with-name (2014-01-17) - AP03
-
appoint-person-director-company-with-name (2014-01-17) - AP01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-extended (2013-12-17) - AA01
-
appoint-person-director-company-with-name (2013-12-17) - AP01
-
termination-director-company-with-name (2013-12-17) - TM01
-
capital-alter-shares-subdivision (2013-12-20) - SH02
-
resolution (2013-12-20) - RESOLUTIONS
-
capital-allotment-shares (2013-12-20) - SH01
-
incorporation-company (2013-11-28) - NEWINC
-
change-registered-office-address-company-with-date-old-address (2013-12-17) - AD01
-
mortgage-create-with-deed-with-charge-number (2013-12-17) - MR01