FAMEBROOK PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
29/09/2429 September 2024 Accounts for a dormant company made up to 2024-01-31

View Document

29/09/2429 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Accounts for a dormant company made up to 2023-01-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Accounts for a dormant company made up to 2022-01-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/09/2130 September 2021 Accounts for a dormant company made up to 2021-01-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Cessation of Chantelle Babette Carey as a person with significant control on 2021-07-28

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/10/192 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

10/10/1810 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

04/01/184 January 2018 REGISTERED OFFICE CHANGED ON 04/01/2018 FROM 215A KIRKDALE KIRKDALE LONDON SE26 4QQ

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

16/11/1716 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

23/10/1523 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/01/152 January 2015 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/11/1426 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MULCAHY

View Document

28/10/1328 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 215 KIRKDALE SYDENHAM SE26 4QQ

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

12/10/1212 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

22/11/1122 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

29/09/1129 September 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS CHANTELLE BABETTE CAREY / 28/01/2010

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SEAN MULCAHY / 28/01/2010

View Document

29/01/1029 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED SECRETARY RAMON SAMPOL

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

30/01/0830 January 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

25/02/0525 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

30/08/0330 August 2003 SECRETARY RESIGNED

View Document

30/08/0330 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

28/01/0328 January 2003 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