12 PROPERTY FE LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

05/01/245 January 2024 Accounts for a small company made up to 2022-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/12/2318 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/04/224 April 2022 Notification of James Lewis Woolf as a person with significant control on 2021-05-28

View Document

04/04/224 April 2022 Cessation of Ian Charles Domaille as a person with significant control on 2021-05-28

View Document

20/02/2220 February 2022 Confirmation statement made on 2021-12-11 with no updates

View Document

30/12/2130 December 2021 Cessation of James Lewis Woolf as a person with significant control on 2021-12-05

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/10/193 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/02/1926 February 2019 04/01/19 STATEMENT OF CAPITAL GBP 400010

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARCHIBALD GILCHRIST SINCLAIR

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES DOMAILLE

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/03/1617 March 2016 ALTER ARTICLES 23/12/2015

View Document

06/02/166 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093513260003

View Document

28/01/1628 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 093513260002

View Document

07/01/167 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

01/10/151 October 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/10/151 October 2015 27/08/15 STATEMENT OF CAPITAL GBP 110

View Document

27/08/1527 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 093513260001

View Document

11/12/1411 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company