FAIR PROPERTY LETTINGS LTD

Company Documents

DateDescription
11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

10/01/2410 January 2024 Termination of appointment of Ledion Shehu as a director on 2023-12-01

View Document

10/01/2410 January 2024 Registered office address changed from 3a Flat-1 3a Cheyne Walk London NW4 3QH United Kingdom to 5 Curzon Drive Grays RM17 6BG on 2024-01-10

View Document

10/01/2410 January 2024 Appointment of Miss Espana Alvaro as a director on 2023-12-10

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

10/01/2410 January 2024 Cessation of Ledion Shehu as a person with significant control on 2023-12-01

View Document

13/10/2313 October 2023 Termination of appointment of Aamir Qayyum as a director on 2023-06-01

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-13 with updates

View Document

12/10/2312 October 2023 Cessation of Aamir Qayyum as a person with significant control on 2023-10-10

View Document

12/10/2312 October 2023 Notification of Ledion Shehu as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Registered office address changed from 741 High Road Ilford IG3 8RN England to 3a Flat-1 3a Cheyne Walk London NW4 3QH on 2023-10-12

View Document

12/10/2312 October 2023 Appointment of Mr Ledion Shehu as a director on 2022-06-10

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with updates

View Document

02/11/222 November 2022 Appointment of Mr Aamir Qayyum as a director on 2021-10-02

View Document

02/11/222 November 2022 Notification of Aamir Qayyum as a person with significant control on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Misbah Ishaq as a person with significant control on 2022-11-01

View Document

02/11/222 November 2022 Termination of appointment of Misbah Ishaq as a director on 2022-11-02

View Document

14/09/2214 September 2022 Total exemption full accounts made up to 2022-05-31

View Document

30/03/2230 March 2022 Registered office address changed from 10 Leucha Road London E17 7LG England to 741 High Road Ilford IG3 8RN on 2022-03-30

View Document

22/02/2222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

01/05/201 May 2020 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