FAINTREE INVESTMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

24/06/2424 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

26/02/2426 February 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

23/06/2323 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/05/2330 May 2023 Cessation of Andrea Louise Penny as a person with significant control on 2016-04-06

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

24/11/2224 November 2022 Notification of Joyce Wilma Evans as a person with significant control on 2016-07-30

View Document

24/11/2224 November 2022 Notification of Helen Gay Rochester as a person with significant control on 2016-07-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

22/12/2122 December 2021 Termination of appointment of Eric George Evans as a director on 2021-12-15

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

22/06/2122 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

19/09/2019 September 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

14/03/1814 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

13/06/1613 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/03/1612 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED MRS ANDREA LOUISE PENNY

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/07/1526 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

01/08/141 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/07/1330 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

26/04/1326 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/08/122 August 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/07/1127 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

27/07/1127 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

27/07/1127 July 2011 SAIL ADDRESS CREATED

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/07/1019 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009

View Document

19/07/1019 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC GEORGE EVANS / 01/10/2009

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/02/101 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

17/07/0917 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

19/07/0719 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

06/10/066 October 2006 REGISTERED OFFICE CHANGED ON 06/10/06 FROM: FARADAY DRIVE BRIDGNORTH SHROPSHIRE WV15 5BJ

View Document

06/10/066 October 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

17/08/0417 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/08/0220 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/01/0217 January 2002 COMPANY NAME CHANGED KECOL PROPERTIES LIMITED CERTIFICATE ISSUED ON 17/01/02

View Document

15/08/0115 August 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

29/12/0029 December 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/0017 August 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

12/04/9912 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 14/07/98; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/9826 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9712 August 1997 RETURN MADE UP TO 14/07/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/08/9622 August 1996 RETURN MADE UP TO 14/07/96; CHANGE OF MEMBERS

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

04/06/964 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/964 June 1996 ADOPT MEM AND ARTS 17/05/96

View Document

22/05/9622 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

09/05/969 May 1996 NEW SECRETARY APPOINTED

View Document

23/08/9523 August 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

29/06/9529 June 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

29/06/9529 June 1995 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

17/06/9517 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/02/9516 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

16/02/9516 February 1995 EXEMPTION FROM APPOINTING AUDITORS 31/01/95

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

21/03/9421 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93 FROM: ROUTH HOUSE, HALL COURT HALL PARK WAY TELFORD SHROPSHIRE TF3 4NJ

View Document

14/07/9314 July 1993 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