F. PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

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

View Accounts

16/03/2316 March 2023 Appointment of Mr Ajmail Singh Lakhpuri as a director on 2023-03-16

View Document

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/03/2110 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS BALJIT KAUR HIR

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045129710006

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045129710009

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045129710007

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045129710010

View Document

21/08/1821 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 045129710008

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / HARJAP SINGH / 07/08/2017

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045129710005

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045129710002

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045129710003

View Document

01/06/171 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045129710004

View Document

24/03/1724 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 045129710001

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/11/162 November 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/15

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM STAG GATES HOUSE, 63/64 THE AVENUE, SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

19/10/1619 October 2016 PREVSHO FROM 31/08/2016 TO 31/03/2016

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, SECRETARY GURMAIL PUREWAL

View Document

07/09/157 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

24/09/1424 September 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

06/06/146 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/09/1328 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/10/1223 October 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/09/1116 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/10/101 October 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

26/09/0926 September 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

26/09/0926 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HARJAP SINGH / 16/08/2002

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

05/10/075 October 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

16/09/0516 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0516 September 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

14/07/0514 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/057 June 2005 COMPANY NAME CHANGED DENZIL PROPERTIES (A & M) LIMITE D CERTIFICATE ISSUED ON 07/06/05

View Document

11/11/0411 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0421 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 NEW DIRECTOR APPOINTED

View Document

27/11/0327 November 2003 SECRETARY RESIGNED

View Document

27/11/0327 November 2003 DIRECTOR RESIGNED

View Document

27/11/0327 November 2003 NEW SECRETARY APPOINTED

View Document

16/08/0216 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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