FAC PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/07/2525 July 2025 New | Registered office address changed from 40 Par Green Par Cornwall PL24 2AF to Rivendell School Lane Tregrehan Mills St. Austell Cornwall PL25 3TJ on 2025-07-25 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
23/09/2423 September 2024 | Unaudited abridged accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
10/10/2310 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
13/09/2313 September 2023 | Unaudited abridged accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
07/10/227 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
01/09/201 September 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
08/10/198 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
27/09/1927 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
03/08/183 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
28/09/1728 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/06/1620 June 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL SWANN |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
07/10/157 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
11/09/1511 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
08/10/148 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | PREVEXT FROM 31/10/2013 TO 31/12/2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
10/10/1310 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
10/10/1310 October 2013 | DIRECTOR APPOINTED MR NEIL SWANN |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
23/05/1323 May 2013 | REGISTERED OFFICE CHANGED ON 23/05/2013 FROM HAMLEYS CORNER EASTCLIFFE ROAD PAR CORNWALL PL24 4AH UNITED KINGDOM |
22/02/1322 February 2013 | Annual accounts small company total exemption made up to 31 October 2011 |
28/11/1228 November 2012 | CURRSHO FROM 28/02/2012 TO 31/10/2011 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
08/10/128 October 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
31/10/1131 October 2011 | Annual accounts for year ending 31 Oct 2011 |
17/10/1117 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
11/10/1011 October 2010 | 10/08/10 STATEMENT OF CAPITAL GBP 2 |
11/10/1011 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
27/08/1027 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
10/08/1010 August 2010 | 10/08/10 STATEMENT OF CAPITAL GBP 100 |
02/07/102 July 2010 | PREVEXT FROM 31/10/2009 TO 28/02/2010 |
29/12/0929 December 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
29/12/0929 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW JOHN STAMPFORD HARVEY / 22/12/2009 |
23/12/0923 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN STAMPFORD HARVEY / 22/12/2009 |
10/10/0810 October 2008 | REGISTERED OFFICE CHANGED ON 10/10/2008 FROM HAMLEY'S CORNER PAR ST AUSTELL CORNWALL PL24 4AH UNITED KINGDOM |
07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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