F & S PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Secretary's details changed for Joanna Kate Alsop on 2024-12-27

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Appointment of Mr Justin William Herbert as a director on 2024-07-31

View Document

12/08/2412 August 2024 Termination of appointment of Hugh Jordan Mcgeever as a director on 2024-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

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

View Accounts

12/12/2312 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Termination of appointment of Christopher Paul Martin as a secretary on 2023-07-01

View Document

03/07/233 July 2023 Appointment of Joanna Kate Alsop as a secretary on 2023-07-01

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

12/06/2312 June 2023 Director's details changed for Mr Hugh Jordan Mcgeever on 2023-06-06

View Document

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

View Accounts

23/12/2223 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

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

20/12/2120 December 2021 Secretary's details changed for Christopher Paul Martin on 2021-12-01

View Document

16/12/2116 December 2021 Termination of appointment of David Cowans as a director on 2021-12-01

View Document

05/08/215 August 2021 Director's details changed for Mr David Cowans on 2021-08-04

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/06/167 June 2016 SAIL ADDRESS CREATED

View Document

07/06/167 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

16/03/1616 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

25/06/1525 June 2015 COMPANY NAME CHANGED PROJECT FOX LIMITED
CERTIFICATE ISSUED ON 25/06/15

View Document

25/06/1525 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/05/1529 May 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

20/05/1520 May 2015 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