F & G PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-03-21 with updates

View Document

11/12/2411 December 2024 Registered office address changed from 46 Station Road Ainsdale Southport Merseyside PR8 3HW to Ground Floor 73 Liverpool Road Crosby Merseyside L23 5SE on 2024-12-11

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

26/12/1926 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/05/1529 May 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 50 BRIDGE ROAD LIVERPOOL L21 6PH

View Document

19/04/1419 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GOULDING / 25/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK THOMAS WILLIAM FREEMAN / 25/03/2013

View Document

25/03/1325 March 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

11/11/1111 November 2011 COMPANY NAME CHANGED PRINCIPAL COMMERCE LTD CERTIFICATE ISSUED ON 11/11/11

View Document

11/11/1111 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1131 October 2011 DIRECTOR APPOINTED MR MARK THOMAS WILLIAM FREEMAN

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, SECRETARY NOMINEE SECRETARY LTD

View Document

30/10/1130 October 2011 DIRECTOR APPOINTED MR MARK GOULDING

View Document

30/10/1130 October 2011 REGISTERED OFFICE CHANGED ON 30/10/2011 FROM SUITE B 29 HARLEY STREET LONDON W1G 9QR ENGLAND

View Document

30/10/1130 October 2011 30/10/11 STATEMENT OF CAPITAL GBP 99

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR EDWINA COALES

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR NOMINEE DIRECTOR LTD

View Document

21/03/1121 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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