12 PROPERTY FE LIMITED
Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
30/09/2430 September 2024 | Accounts for a small company made up to 2023-12-31 |
05/01/245 January 2024 | Accounts for a small company made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Confirmation statement made on 2023-12-11 with updates |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
04/04/224 April 2022 | Notification of James Lewis Woolf as a person with significant control on 2021-05-28 |
04/04/224 April 2022 | Cessation of Ian Charles Domaille as a person with significant control on 2021-05-28 |
20/02/2220 February 2022 | Confirmation statement made on 2021-12-11 with no updates |
30/12/2130 December 2021 | Cessation of James Lewis Woolf as a person with significant control on 2021-12-05 |
02/10/212 October 2021 | Total exemption full accounts made up to 2020-12-31 |
03/10/193 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
26/02/1926 February 2019 | 04/01/19 STATEMENT OF CAPITAL GBP 400010 |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ARCHIBALD GILCHRIST SINCLAIR |
10/01/1910 January 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN CHARLES DOMAILLE |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
30/09/1830 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/12/1719 December 2017 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
16/09/1616 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
17/03/1617 March 2016 | ALTER ARTICLES 23/12/2015 |
06/02/166 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093513260003 |
28/01/1628 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 093513260002 |
07/01/167 January 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
01/10/151 October 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
01/10/151 October 2015 | 27/08/15 STATEMENT OF CAPITAL GBP 110 |
27/08/1527 August 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 093513260001 |
11/12/1411 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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